Advanced company searchLink opens in new window

ASHCOMBE SPORTING CLUB LTD

Company number 07347728

Filter by category

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)
14 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
14 Nov 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Apr 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-31
12 Apr 2022 AD01 Registered office address changed from 6 Glenmore Business Park Blackhill Road Holton Heath Poole BH16 6NL England to Suite 42 Dunston House Dunston Road Chesterfield S41 9QD on 12 April 2022
12 Apr 2022 600 Appointment of a voluntary liquidator
11 Apr 2022 LIQ02 Statement of affairs
14 Oct 2021 AA Micro company accounts made up to 31 January 2021
17 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with updates
17 Aug 2021 PSC07 Cessation of Andrew Bingham Maund as a person with significant control on 27 July 2021
29 Jun 2021 TM01 Termination of appointment of Andrew Bingham Maund as a director on 16 June 2021
12 Jan 2021 AA Micro company accounts made up to 31 January 2020
25 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
28 Jan 2020 AA01 Current accounting period extended from 31 August 2019 to 31 January 2020
02 Sep 2019 CS01 Confirmation statement made on 17 August 2019 with updates
06 Aug 2019 CC04 Statement of company's objects
06 Aug 2019 MA Memorandum and Articles of Association
06 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jul 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-06-26
26 Jul 2019 CONNOT Change of name notice
24 Apr 2019 MR04 Satisfaction of charge 1 in full
06 Mar 2019 PSC01 Notification of Andrew Bingham Maund as a person with significant control on 6 March 2019
06 Mar 2019 AP01 Appointment of Mr Andrew Bingham Maund as a director on 6 March 2019
24 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-23
25 Sep 2018 AA Micro company accounts made up to 31 August 2018
21 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with no updates