ABRAMS ASHTON GROUP LIMITED

Company Documents

DateDescription
18/04/2518 April 2025 Declaration of solvency

View Document

18/04/2518 April 2025 Resolutions

View Document

18/04/2518 April 2025 Appointment of a voluntary liquidator

View Document

14/04/2514 April 2025 Registered office address changed from 41 st Thomas's Road Chorley Lancashire PR7 1JE United Kingdom to C/O Frp Advisory Trading Limited, Derby House 12 Winckley Square Preston Lancashire PR1 3JJ on 2025-04-14

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-24 with updates

View Document

26/01/2526 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Satisfaction of charge 107159460002 in full

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-03-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

18/01/2218 January 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/02/2122 February 2021 COMPANY NAME CHANGED ALJ 2017 LIMITED CERTIFICATE ISSUED ON 22/02/21

View Document

04/11/204 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107159460001

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

14/11/1814 November 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW CARL CAUNCE / 10/11/2018

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW CARL CAUNCE / 07/07/2017

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

09/04/189 April 2018 CESSATION OF ANDREW CARL CAUNCE AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CARL CAUNCE

View Document

01/08/171 August 2017 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

20/07/1720 July 2017 ADOPT ARTICLES 04/07/2017

View Document

10/07/1710 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107159460002

View Document

07/07/177 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107159460001

View Document

07/04/177 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company