Advanced company searchLink opens in new window

ASHPEN THORNBERRY (UK) LIMITED

Company number 03035624

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2017 TM01 Termination of appointment of James Thomas Morris as a director on 4 February 2017
14 Dec 2016 SOAS(A) Voluntary strike-off action has been suspended
15 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2016 SOAS(A) Voluntary strike-off action has been suspended
07 Nov 2016 DS01 Application to strike the company off the register
05 Jan 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
24 Dec 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for James Thomas Morris
11 Aug 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
15 Jul 2014 TM02 Termination of appointment of Martin Bader as a secretary on 15 July 2014
11 Jul 2014 AP01 Appointment of Mr James Thomas Morris as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 24/12/2014
10 Jul 2014 AP03 Appointment of Mr Martin Bader as a secretary
10 Jul 2014 TM01 Termination of appointment of Mark Brockwell as a director
04 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
05 Jun 2013 AD01 Registered office address changed from , 140a Tachbrook Street, London, SW1V 2NE on 5 June 2013
18 Apr 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Apr 2013 TM01 Termination of appointment of Barbera Bessey as a director
12 Apr 2013 AP01 Appointment of Mr Mark Brockwell as a director
09 Apr 2013 TM02 Termination of appointment of Paul Wood as a secretary
02 Apr 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
02 Apr 2013 CH03 Secretary's details changed for Mr Paul Robert Wood on 20 March 2013
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
01 May 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders