Advanced company searchLink opens in new window

ASHWORTH SERVICES LTD

Company number 10172456

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)
20 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2023 DS01 Application to strike the company off the register
08 Jun 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
16 May 2023 DS02 Withdraw the company strike off application
16 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2023 DS01 Application to strike the company off the register
23 Mar 2023 AA Micro company accounts made up to 30 November 2022
14 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
14 Mar 2022 AA Micro company accounts made up to 30 November 2021
24 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
14 May 2021 AA01 Current accounting period extended from 31 May 2021 to 30 November 2021
01 Dec 2020 AA Micro company accounts made up to 31 May 2020
21 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
22 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
04 Apr 2019 AD01 Registered office address changed from Nurseries Church Square Blakeney GL15 4DX England to Silverstone House Hawthorns Drybrook Gloucestershire GL17 9BP on 4 April 2019
16 Oct 2018 AA Micro company accounts made up to 31 May 2018
21 May 2018 CS01 Confirmation statement made on 9 May 2018 with updates
10 May 2018 PSC01 Notification of Michelle Chisholm as a person with significant control on 16 March 2018
09 May 2018 SH01 Statement of capital following an allotment of shares on 16 March 2018
  • GBP 1
18 Mar 2018 SH01 Statement of capital following an allotment of shares on 10 May 2017
  • GBP 1
31 Jul 2017 AA Micro company accounts made up to 31 May 2017
15 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
30 Mar 2017 AD01 Registered office address changed from 36 Manor Avenue Cam Dursley Gloucestershire GL11 5JF United Kingdom to Nurseries Church Square Blakeney GL15 4DX on 30 March 2017