Advanced company searchLink opens in new window

ASH HILL FINANCIAL SERVICES LTD

Company number 06488265

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)
31 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
16 May 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2019 AA Accounts for a dormant company made up to 30 April 2018
23 Sep 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
05 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
14 May 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
28 Jan 2018 AA Micro company accounts made up to 30 April 2017
14 Jul 2017 AA Total exemption small company accounts made up to 30 April 2016
17 Mar 2017 CS01 Confirmation statement made on 30 January 2017 with updates
29 Apr 2016 AAMD Amended total exemption small company accounts made up to 30 April 2015
30 Mar 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
30 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
19 Mar 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
19 Mar 2015 AA Total exemption small company accounts made up to 30 April 2014
19 Mar 2015 AD01 Registered office address changed from 258 Wellington Road Handsworth Birmingham B20 2QL to 742 Walsall Road Great Barr Birmingham West Midlands B42 1EX on 19 March 2015
19 Mar 2014 AAMD Amended accounts made up to 30 April 2013
15 Mar 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-03-15
  • GBP 100
23 Jul 2013 TM01 Termination of appointment of Graham Hill as a director
23 Jul 2013 AP01 Appointment of Mr Ashni Kumar Sabharwal as a director
23 Jul 2013 AD01 Registered office address changed from 34 College Rd, Handsworth Wood Birmingham West Midlands B20 2HX on 23 July 2013
31 May 2013 AA Total exemption small company accounts made up to 30 April 2013
27 Mar 2013 CERTNM Company name changed ash hill investments LTD\certificate issued on 27/03/13
  • RES15 ‐ Change company name resolution on 2013-03-26
  • NM01 ‐ Change of name by resolution