- Company Overview for ASHTON C LIMITED (08951911)
- Filing history for ASHTON C LIMITED (08951911)
- People for ASHTON C LIMITED (08951911)
- Charges for ASHTON C LIMITED (08951911)
- Insolvency for ASHTON C LIMITED (08951911)
- More for ASHTON C LIMITED (08951911)
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) |
---|---|---|---|
18 Sep 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Jul 2023 | AD01 | Registered office address changed from 16 Snowdrop Close Easingwold York YO61 3GT England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 31 July 2023 | |
31 Jul 2023 | 600 | Appointment of a voluntary liquidator | |
31 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2023 | LIQ02 | Statement of affairs | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with no updates | |
23 Sep 2021 | CS01 | Confirmation statement made on 5 September 2021 with no updates | |
14 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Feb 2021 | AD01 | Registered office address changed from 4 Sandholme Close Easingwold York YO61 3JJ England to 16 Snowdrop Close Easingwold York YO61 3GT on 10 February 2021 | |
24 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Aug 2020 | CS01 | Confirmation statement made on 23 August 2020 with no updates | |
05 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Aug 2019 | CS01 | Confirmation statement made on 23 August 2019 with no updates | |
23 Aug 2019 | CH01 | Director's details changed for Mr Christopher Paul Ashton on 23 August 2019 | |
23 Aug 2019 | PSC04 | Change of details for Mr Christopher Paul Ashton as a person with significant control on 23 August 2019 | |
23 Aug 2019 | AD01 | Registered office address changed from West Acre Raskelf Road Easingwold York YO61 3JY England to 4 Sandholme Close Easingwold York YO61 3JJ on 23 August 2019 | |
23 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 24 July 2018 with updates | |
28 Mar 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
23 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Nov 2017 | PSC04 | Change of details for Mr Christopher Paul Ashton as a person with significant control on 29 November 2017 | |
29 Nov 2017 | CH01 | Director's details changed for Mr Christopher Paul Ashton on 29 November 2017 | |
29 Nov 2017 | CH03 | Secretary's details changed for Laura Hayley Ashton on 29 November 2017 | |
29 Nov 2017 | AD01 | Registered office address changed from 4 Watermill Croft North Stainley Ripon North Yorkshire HG4 3LB England to West Acre Raskelf Road Easingwold York YO61 3JY on 29 November 2017 |