- Company Overview for PHILIP ASHTON LIMITED (09392868)
- Filing history for PHILIP ASHTON LIMITED (09392868)
- People for PHILIP ASHTON LIMITED (09392868)
- More for PHILIP ASHTON LIMITED (09392868)
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) |
---|---|---|---|
04 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2017 | DS01 | Application to strike the company off the register | |
14 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Sep 2016 | TM01 | Termination of appointment of Samuel Harper as a director on 8 August 2016 | |
27 Sep 2016 | AA01 | Previous accounting period extended from 31 January 2016 to 31 March 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
13 Feb 2016 | AD01 | Registered office address changed from Kestrel Court Harbour Road Portishead Bristol BS20 7AN United Kingdom to 14 Fairfax Street Bristol Somerset BS1 3DB on 13 February 2016 | |
22 Jan 2016 | CH01 | Director's details changed for Mr Thomas Clark on 1 January 2016 | |
22 Jan 2016 | CH01 | Director's details changed for Mr Samuel Harper on 1 January 2016 | |
16 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-16
|