Advanced company searchLink opens in new window

ANDREW ASHBY LIMITED

Company number 09422821

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)
16 Apr 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
17 Nov 2022 TM01 Termination of appointment of Andrew Simon Ashby as a director on 16 November 2022
28 Jul 2022 AA Total exemption full accounts made up to 28 February 2022
02 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
12 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
18 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
15 Nov 2020 AD01 Registered office address changed from 10 Penmore Street Hasland Chesterfield S41 0PB England to 83-89 Phoenix Street Sutton in Ashfield Nottinghamshire NG17 4HL on 15 November 2020
15 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
04 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
07 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
12 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with updates
01 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
12 Feb 2018 PSC01 Notification of Andrew Simon Ashby as a person with significant control on 1 February 2018
12 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with updates
12 Feb 2018 PSC07 Cessation of Lynn Finch as a person with significant control on 1 February 2018
16 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
02 Mar 2017 AD01 Registered office address changed from 58 Chapel Road Grassmoor Chesterfield Derbyshire S42 5EL England to 10 Penmore Street Hasland Chesterfield S41 0PB on 2 March 2017
15 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
14 Nov 2016 AP01 Appointment of Mrs Lynn Finch as a director on 10 November 2016
01 Nov 2016 AA Micro company accounts made up to 28 February 2016
06 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-06
  • GBP 10
06 Feb 2016 TM01 Termination of appointment of Barry Anthony Ashby as a director on 4 February 2016
28 Jan 2016 AD01 Registered office address changed from 37 37 Birkin Lane Grassmoor Chesterfield Derbyshire S42 5BW England to 58 Chapel Road Grassmoor Chesterfield Derbyshire S42 5EL on 28 January 2016