Advanced company searchLink opens in new window

ASHTON C LIMITED

Company number 08951911

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-18
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
29 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates