Advanced company searchLink opens in new window

ASHFORDS INDEPENDENT ESTATE AGENTS LIMITED

Company number 07509361

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 Sep 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2022 AD01 Registered office address changed from 8 Nod Rise Mount Nod Coventry CV5 7HT England to 41 Stanley Road Rugby CV21 3UE on 29 April 2022
01 May 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
19 Aug 2020 AA Micro company accounts made up to 31 July 2020
11 Jul 2020 AA01 Current accounting period extended from 31 January 2020 to 31 July 2020
21 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
10 May 2019 AA Total exemption full accounts made up to 31 January 2019
07 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
19 Jun 2018 AA Total exemption full accounts made up to 31 January 2018
20 Mar 2018 AD01 Registered office address changed from 8 Nod Rise Coventry CV5 7HT England to 8 Nod Rise Mount Nod Coventry CV5 7HT on 20 March 2018
20 Mar 2018 AD01 Registered office address changed from 5 New Union Street Coventry CV1 2HN to 8 Nod Rise Coventry CV5 7HT on 20 March 2018
07 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
28 Jun 2017 AA Unaudited abridged accounts made up to 31 January 2017
07 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
06 Jun 2016 AA Total exemption small company accounts made up to 31 January 2016
03 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 500
03 Mar 2016 CH01 Director's details changed
03 Mar 2016 CH01 Director's details changed for Mrs Cheryle Doyle on 2 March 2016
28 Jan 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 500
19 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015
02 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 500
09 Jun 2014 TM01 Termination of appointment of Gregory Irish as a director
02 Jun 2014 AA Total exemption small company accounts made up to 31 January 2014
20 May 2014 AP01 Appointment of Mrs Cheryle Doyle as a director