Advanced company searchLink opens in new window

ASHDENE ENGINEERING LIMITED

Company number 06447079

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 May 2022 GAZ2 Final Gazette dissolved following liquidation
11 Feb 2022 LIQ13 Return of final meeting in a members' voluntary winding up
18 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 20 January 2021
29 Jan 2020 AD01 Registered office address changed from Suites 5 & 6 Hey Road Barrow Clitheroe Lancashire BB7 9WB to 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 29 January 2020
28 Jan 2020 LIQ01 Declaration of solvency
28 Jan 2020 600 Appointment of a voluntary liquidator
28 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-21
25 Sep 2019 AA Micro company accounts made up to 31 December 2018
07 Jan 2019 CS01 Confirmation statement made on 6 December 2018 with updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
04 Jan 2018 CS01 Confirmation statement made on 6 December 2017 with updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
06 Jun 2017 CH01 Director's details changed for Ms Natalie Louise Spicer on 31 May 2017
06 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
20 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Sep 2016 CH01 Director's details changed for Natalie Louise Crooks on 31 May 2016
06 Jan 2016 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 10
21 May 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Jan 2014 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 10
02 Jan 2014 CH01 Director's details changed for Natalie Louise Crooks on 1 December 2013
11 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders
13 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011