Advanced company searchLink opens in new window

ASHTON WOOD LTD

Company number 09814386

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-12
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