(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 31st, March 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 3rd, March 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st August 2019
filed on: 8th, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th August 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th August 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2nd December 2019. New Address: Jllj Properties Waterloo Road Washington NE37 3BJ. Previous address: 7 Moorhead Lane Shipley BD18 4JH England
filed on: 2nd, December 2019
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, November 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st August 2018
filed on: 15th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th August 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2017
filed on: 5th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th August 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 14th June 2017. New Address: 7 Moorhead Lane Shipley BD18 4JH. Previous address: 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH
filed on: 14th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st August 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th August 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 20th August 2015 with full list of members
filed on: 15th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 15th October 2015: 2.00 GBP
capital
|
|
(TM02) 1st September 2015 - the day secretary's appointment was terminated
filed on: 15th, October 2015
| officers
|
Free Download
(1 page)
|
(TM02) 1st September 2015 - the day secretary's appointment was terminated
filed on: 2nd, September 2015
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st August 2014
filed on: 2nd, April 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 20th August 2014 with full list of members
filed on: 1st, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st October 2014: 2.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st August 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 20th August 2013 with full list of members
filed on: 31st, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 31st October 2013: 2.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st August 2012
filed on: 28th, May 2013
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ashbrook home services LIMITEDcertificate issued on 23/08/12
filed on: 23rd, August 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 23rd August 2012
change of name
|
|
(AR01) Annual return drawn up to 20th August 2012 with full list of members
filed on: 23rd, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2011
filed on: 8th, March 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 20th August 2011 with full list of members
filed on: 22nd, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2010
filed on: 16th, May 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 20th August 2010 with full list of members
filed on: 14th, September 2010
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's details changed on 20th August 2010
filed on: 13th, September 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd July 2010
filed on: 2nd, July 2010
| officers
|
Free Download
(3 pages)
|
(TM01) 25th June 2010 - the day director's appointment was terminated
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th October 2009
filed on: 12th, October 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 26th August 2009 Secretary appointed
filed on: 26th, August 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 21st August 2009 Appointment terminated director
filed on: 21st, August 2009
| officers
|
Free Download
(1 page)
|
(288b) On 21st August 2009 Appointment terminated secretary
filed on: 21st, August 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, August 2009
| incorporation
|
Free Download
(13 pages)
|