- Company Overview for ASH CONSTRUCTION (NORTH) LTD (08753596)
- Filing history for ASH CONSTRUCTION (NORTH) LTD (08753596)
- People for ASH CONSTRUCTION (NORTH) LTD (08753596)
- Insolvency for ASH CONSTRUCTION (NORTH) LTD (08753596)
- More for ASH CONSTRUCTION (NORTH) LTD (08753596)
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) |
---|---|---|---|
10 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Aug 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 1 March 2023 | |
13 Feb 2023 | AD01 | Registered office address changed from 6th Floor Walker House Exchange Flags Liverpool L2 3YL to 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP on 13 February 2023 | |
12 Mar 2022 | AD01 | Registered office address changed from C/O Guild Appleton Limited 19 Old Hall Street Liverpool L3 9JQ England to 6th Floor Walker House Exchange Flags Liverpool L2 3YL on 12 March 2022 | |
12 Mar 2022 | LIQ02 | Statement of affairs | |
12 Mar 2022 | 600 | Appointment of a voluntary liquidator | |
12 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
07 Jan 2021 | CS01 | Confirmation statement made on 14 October 2020 with no updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
23 Oct 2019 | CS01 | Confirmation statement made on 14 October 2019 with no updates | |
17 Jan 2019 | AAMD | Amended total exemption full accounts made up to 31 January 2018 | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 14 October 2018 with no updates | |
06 Nov 2017 | CS01 | Confirmation statement made on 14 October 2017 with no updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
20 Jul 2016 | CH01 | Director's details changed for Mr Robert Marley on 20 July 2016 | |
17 May 2016 | TM01 | Termination of appointment of Anthony Patrick Wright as a director on 30 April 2016 | |
17 May 2016 | TM01 | Termination of appointment of Paul Helm as a director on 30 April 2016 | |
07 Mar 2016 | AD01 | Registered office address changed from Unit 3 Coopers Court Coopers Lane Knowsley Industrial Park Liverpool L33 7UB to C/O Guild Appleton Limited 19 Old Hall Street Liverpool L3 9JQ on 7 March 2016 |