Advanced company searchLink opens in new window

C & L ASH LIMITED

Company number 06262974

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 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
16 Sep 2022 LIQ13 Return of final meeting in a members' voluntary winding up
17 Jan 2022 AD01 Registered office address changed from Flat 8 Heritage Court 14 Ravine Road Poole Dorset BH13 7HX England to 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 17 January 2022
17 Jan 2022 600 Appointment of a voluntary liquidator
17 Jan 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-01-07
17 Jan 2022 LIQ01 Declaration of solvency
07 Dec 2021 PSC01 Notification of Lynne Ash as a person with significant control on 1 April 2021
07 Dec 2021 PSC01 Notification of Clive Ash as a person with significant control on 1 April 2021
07 Dec 2021 PSC09 Withdrawal of a person with significant control statement on 7 December 2021
01 Dec 2021 AA Micro company accounts made up to 31 March 2021
11 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
10 Dec 2020 AA Micro company accounts made up to 31 March 2020
31 May 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
13 Nov 2019 AA Micro company accounts made up to 31 March 2019
03 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
26 Jun 2018 AA Micro company accounts made up to 31 March 2018
30 May 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
08 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
04 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
05 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-05
  • GBP 2
05 Jun 2016 CH03 Secretary's details changed for Lynne Ash on 14 April 2016
05 Jun 2016 CH01 Director's details changed for Clive Ash on 14 April 2016
05 Jun 2016 CH01 Director's details changed for Lynne Ash on 14 April 2016
14 Apr 2016 AD01 Registered office address changed from 10 Grey Towers Hall Wyke Lane Nunthorpe Middlesbrough TS7 0GD to Flat 8 Heritage Court 14 Ravine Road Poole Dorset BH13 7HX on 14 April 2016