Advanced company searchLink opens in new window

ASHWOOD BUSINESS SERVICES LIMITED

Company number 08619918

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)
10 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 1 December 2023
23 Dec 2022 AD01 Registered office address changed from 30 Lord Street Leigh WN7 1AB England to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 23 December 2022
23 Dec 2022 LIQ02 Statement of affairs
23 Dec 2022 600 Appointment of a voluntary liquidator
23 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-02
30 Aug 2022 TM01 Termination of appointment of Morgan Maisie Farrell as a director on 21 August 2022
24 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
16 Mar 2022 AA Micro company accounts made up to 29 March 2021
10 Mar 2022 PSC07 Cessation of Christopher Mark Forster as a person with significant control on 10 March 2021
10 Feb 2022 PSC01 Notification of Thomas Matthew Farrell as a person with significant control on 10 February 2022
16 Dec 2021 AA01 Previous accounting period shortened from 29 March 2021 to 28 March 2021
17 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
22 Feb 2021 AP01 Appointment of Mr Thomas Matthew Farrell as a director on 1 November 2020
03 Dec 2020 AA Micro company accounts made up to 29 March 2020
09 Jul 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
12 Dec 2019 AA Micro company accounts made up to 29 March 2019
05 Aug 2019 TM01 Termination of appointment of Christopher Mark Forster as a director on 5 August 2019
02 Aug 2019 MR01 Registration of charge 086199180001, created on 1 August 2019
04 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with updates
04 Jun 2019 AP01 Appointment of Miss Morgan Maisie Farrell as a director on 4 May 2019
01 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
26 Mar 2019 AAMD Amended total exemption full accounts made up to 29 March 2018
06 Feb 2019 AD01 Registered office address changed from Unit 18 Rowan House, Padgate Business Park, Green Lane Padgate Warrington WA1 4JN England to 30 Lord Street Leigh WN7 1AB on 6 February 2019