- Company Overview for ASH TREE ADMIN SERVICES LTD (07787566)
- Filing history for ASH TREE ADMIN SERVICES LTD (07787566)
- People for ASH TREE ADMIN SERVICES LTD (07787566)
- More for ASH TREE ADMIN SERVICES LTD (07787566)
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) |
---|---|---|---|
03 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Sep 2019 | DS01 | Application to strike the company off the register | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2019 | AD01 | Registered office address changed from Abbey House 51 High Street Saffron Walden Essex CB10 1AF England to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 26 June 2019 | |
02 Oct 2018 | CS01 | Confirmation statement made on 26 September 2018 with no updates | |
25 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 26 September 2017 with no updates | |
29 Mar 2017 | AA | Micro company accounts made up to 30 September 2016 | |
02 Dec 2016 | CERTNM | Company name changed ash trees admin services LTD\certificate issued on 02/12/16 | |
02 Oct 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
27 Jun 2016 | AD01 | Registered office address changed from 39 Brain Valley Avenue Black Notley Braintree Essex CM77 8LS to Abbey House 51 High Street Saffron Walden Essex CB10 1AF on 27 June 2016 | |
06 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
16 Oct 2015 | CH01 | Director's details changed for Ms Francesca Charlotte Hudson on 13 May 2015 | |
26 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
17 Jun 2015 | AD01 | Registered office address changed from 54 Wedow Road Thaxted Dunmow Essex CM6 2JZ to 39 Brain Valley Avenue Black Notley Braintree Essex CM77 8LS on 17 June 2015 | |
06 Oct 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
10 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
17 Oct 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
17 Oct 2013 | AD01 | Registered office address changed from Ash Tree House Sibleys Lane Thaxted Dunmow Essex CM6 2NU on 17 October 2013 | |
17 Oct 2013 | AD04 | Register(s) moved to registered office address | |
17 Oct 2013 | CH01 | Director's details changed for Ms Francesca Charlotte Hudson on 26 September 2013 | |
17 Oct 2013 | CH01 | Director's details changed for Mr Ian Stuart Hudson on 26 September 2013 |