- Company Overview for ASHTON WOOD LTD (09814386)
- Filing history for ASHTON WOOD LTD (09814386)
- People for ASHTON WOOD LTD (09814386)
- Charges for ASHTON WOOD LTD (09814386)
- Insolvency for ASHTON WOOD LTD (09814386)
- More for ASHTON WOOD LTD (09814386)
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) |
---|---|---|---|
11 Jun 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Mar 2024 | L64.07 | Completion of winding up | |
12 Nov 2021 | COCOMP | Order of court to wind up | |
10 Jun 2021 | AD01 | Registered office address changed from 4 High Street Broadstairs CT10 1LH to 154 High St High Street Margate CT9 1LA on 10 June 2021 | |
19 Mar 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
09 Dec 2020 | CS01 | Confirmation statement made on 9 December 2020 with updates | |
03 Dec 2020 | AD01 | Registered office address changed from 4 High St Broadstairs High Street Broadstairs CT10 1LH England to 4 High Street Broadstairs CT10 1LH on 3 December 2020 | |
03 Dec 2020 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
03 Dec 2020 | AD01 | Registered office address changed from Flat 3 Albert Street Ramsgate CT11 9EX England to 4 High St Broadstairs High Street Broadstairs CT10 1LH on 3 December 2020 | |
27 Nov 2020 | AD01 | Registered office address changed from Unit 4 Oakhill Trading Estate Devonshire Road Worsley Manchester M28 3PT England to Flat 3 Albert Street Ramsgate CT11 9EX on 27 November 2020 | |
27 Nov 2020 | PSC01 | Notification of Amy Mcallister as a person with significant control on 1 October 2020 | |
27 Nov 2020 | AP01 | Appointment of Miss Amy Patricia Mcallister as a director on 1 November 2020 | |
27 Nov 2020 | PSC07 | Cessation of Adam Caan as a person with significant control on 14 February 2020 | |
27 Nov 2020 | TM01 | Termination of appointment of Adam Caan as a director on 14 February 2020 | |
16 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2020 | CS01 | Confirmation statement made on 2 October 2019 with updates | |
13 Jun 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jun 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
12 Jun 2020 | AA | Micro company accounts made up to 31 December 2018 | |
21 Apr 2020 | AD01 | Registered office address changed from 31 Girton Street Salford M7 1UR England to Unit 4 Oakhill Trading Estate Devonshire Road Worsley Manchester M28 3PT on 21 April 2020 | |
31 Jan 2020 | AD01 | Registered office address changed from C/O Propco 13 Dudley Street Grimsby Humberside DN31 2AW United Kingdom to 31 Girton Street Salford M7 1UR on 31 January 2020 | |
30 Jan 2020 | TM01 | Termination of appointment of Stephen Trueman as a director on 29 January 2020 | |
30 Jan 2020 | AP01 | Appointment of Mr Adam Caan as a director on 29 January 2020 | |
30 Jan 2020 | PSC07 | Cessation of Paul Michael Weeks as a person with significant control on 29 January 2020 | |
30 Jan 2020 | PSC01 | Notification of Adam Caan as a person with significant control on 29 January 2020 |