- Company Overview for ASHWORTH AUTOMOTIVE LTD (10697765)
- Filing history for ASHWORTH AUTOMOTIVE LTD (10697765)
- People for ASHWORTH AUTOMOTIVE LTD (10697765)
- More for ASHWORTH AUTOMOTIVE LTD (10697765)
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) |
---|---|---|---|
22 Jan 2024 | PSC04 | Change of details for Mr Leigh Melvin Ashworth as a person with significant control on 1 January 2024 | |
22 Jan 2024 | CH01 | Director's details changed for Mr Leigh Melvin Ashworth on 1 January 2024 | |
31 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
08 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Apr 2022 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
26 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
09 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Nov 2019 | AA | Micro company accounts made up to 31 March 2018 | |
05 Oct 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
29 Apr 2017 | AD01 | Registered office address changed from 19 Boulevard Weston-Super-Mare North Somerset BS23 1NR England to Unit 4 Noels Sidings Industrial Estate Station Road St.Georges Weston-Super-Mare North Somerset BS22 7AE on 29 April 2017 | |
29 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-29
|