Advanced company searchLink opens in new window

ASH SOUTH WEST LIMITED

Company number 08869403

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2020 DS01 Application to strike the company off the register
20 Dec 2020 TM01 Termination of appointment of Michael Rosser as a director on 16 December 2020
20 Dec 2020 PSC07 Cessation of Michael Rosser as a person with significant control on 16 December 2020
20 Dec 2020 PSC07 Cessation of Richard Stanley Kirk as a person with significant control on 16 December 2020
20 Dec 2020 TM01 Termination of appointment of Richard Stanley Kirk as a director on 16 December 2020
05 Mar 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
03 Dec 2019 AA Total exemption full accounts made up to 12 June 2019
13 Nov 2019 AA01 Previous accounting period extended from 31 March 2019 to 12 June 2019
28 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
08 Nov 2018 CH01 Director's details changed for Mr Andrew Simon Pritchard on 8 November 2018
08 Nov 2018 PSC04 Change of details for Mr Andrew Simon Pritchard as a person with significant control on 8 November 2018
13 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
27 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
08 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
08 Feb 2017 CH01 Director's details changed for Mr Michael Rosser on 30 January 2017
08 Feb 2017 CH01 Director's details changed for Mr Richard Stanley Kirk on 30 January 2017
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 300
23 Feb 2016 CH01 Director's details changed for Mr. Richard Stanley Kirk on 30 January 2016
30 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Oct 2015 AA01 Previous accounting period extended from 31 January 2015 to 31 March 2015
12 Mar 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 300