Advanced company searchLink opens in new window

ASH TREE ADMIN SERVICES LTD

Company number 07787566

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)
03 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2019 DS01 Application to strike the company off the register
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2019 AD01 Registered office address changed from Abbey House 51 High Street Saffron Walden Essex CB10 1AF England to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 26 June 2019
02 Oct 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
25 Jun 2018 AA Micro company accounts made up to 30 September 2017
17 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
29 Mar 2017 AA Micro company accounts made up to 30 September 2016
02 Dec 2016 CERTNM Company name changed ash trees admin services LTD\certificate issued on 02/12/16
02 Oct 2016 CS01 Confirmation statement made on 26 September 2016 with updates
27 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
27 Jun 2016 AD01 Registered office address changed from 39 Brain Valley Avenue Black Notley Braintree Essex CM77 8LS to Abbey House 51 High Street Saffron Walden Essex CB10 1AF on 27 June 2016
06 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-04
16 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
16 Oct 2015 CH01 Director's details changed for Ms Francesca Charlotte Hudson on 13 May 2015
26 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
17 Jun 2015 AD01 Registered office address changed from 54 Wedow Road Thaxted Dunmow Essex CM6 2JZ to 39 Brain Valley Avenue Black Notley Braintree Essex CM77 8LS on 17 June 2015
06 Oct 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
10 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
17 Oct 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
17 Oct 2013 AD01 Registered office address changed from Ash Tree House Sibleys Lane Thaxted Dunmow Essex CM6 2NU on 17 October 2013
17 Oct 2013 AD04 Register(s) moved to registered office address
17 Oct 2013 CH01 Director's details changed for Ms Francesca Charlotte Hudson on 26 September 2013
17 Oct 2013 CH01 Director's details changed for Mr Ian Stuart Hudson on 26 September 2013