Advanced company searchLink opens in new window

ASCENT HOLDINGS LIMITED

Company number 06762451

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)
13 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
13 Aug 2014 4.71 Return of final meeting in a members' voluntary winding up
09 Oct 2013 AD01 Registered office address changed from Laurence Pountney Hill London EC4R 0HH England on 9 October 2013
09 Oct 2013 AD02 Register inspection address has been changed
08 Oct 2013 4.70 Declaration of solvency
08 Oct 2013 600 Appointment of a voluntary liquidator
08 Oct 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
19 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
Statement of capital on 2012-12-19
  • GBP 1,000
07 Aug 2012 AP01 Appointment of Derek James Forbes as a director
23 Jul 2012 TM01 Termination of appointment of Jonathan Niblett as a director
15 May 2012 AA01 Current accounting period extended from 30 June 2012 to 31 December 2012
08 Mar 2012 AA Group of companies' accounts made up to 30 June 2011
15 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
14 Dec 2011 CH01 Director's details changed for Mr Christian James Alexander Bearman on 27 September 2011
29 Sep 2011 AP04 Appointment of M&G Management Services Limited as a secretary
27 Sep 2011 AD01 Registered office address changed from 1St Floor 150 Minories London EC3N 1LS England on 27 September 2011
27 Sep 2011 TM01 Termination of appointment of Sanjeev Sharma as a director
27 Sep 2011 TM01 Termination of appointment of Stephen Mcbride as a director
17 May 2011 CH01 Director's details changed for Mr Christian James Alexander Bearman on 17 May 2011
03 May 2011 CH01 Director's details changed for Mr Christian James Alexander Bearman on 3 May 2011
04 Apr 2011 AA Group of companies' accounts made up to 30 June 2010
15 Mar 2011 AD01 Registered office address changed from 5Th Floor 110-112 Fenchurch Street London EC3M 5JT on 15 March 2011
02 Mar 2011 CH01 Director's details changed for Mr Christian James Alexander Bearman on 2 March 2011
02 Mar 2011 TM01 Termination of appointment of Roger Day as a director
03 Feb 2011 AP01 Appointment of Mr Christian James Alexander Bearman as a director