ASHGATE AUTOMATION LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

06/06/246 June 2024 Liquidators' statement of receipts and payments to 2024-04-05

View Document

11/05/2311 May 2023 Statement of affairs

View Document

03/05/233 May 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

25/04/2325 April 2023 Appointment of a voluntary liquidator

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Registered office address changed from Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS England to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2023-04-25

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/09/2024 September 2020 APPOINTMENT TERMINATED, SECRETARY DAWN PRICE

View Document

24/09/2024 September 2020 PSC'S CHANGE OF PARTICULARS / MR LEWIS PRICE / 17/09/2020

View Document

24/09/2024 September 2020 CESSATION OF DAWN PRICE AS A PSC

View Document

24/09/2024 September 2020 APPOINTMENT TERMINATED, DIRECTOR DAWN PRICE

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / MR LEWIS PRICE / 31/05/2017

View Document

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / MR LEWIS PRICE / 31/05/2017

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS PRICE / 31/05/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM LEAVESDEN PARK 5 HERCULES WAY WATFORD HERTFORDSHIRE WD25 7GS ENGLAND

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / MR LEWIS PRICE / 31/07/2017

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / MRS DAWN PRICE / 31/07/2017

View Document

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM HAMILTON HOUSE, HIGH STREET RICKMANSWORTH WD3 1ET ENGLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS PRICE / 23/12/2016

View Document

23/12/1623 December 2016 REGISTERED OFFICE CHANGED ON 23/12/2016 FROM C/O SPROULL & CO 31/33 COLLEGE ROAD HARROW MIDDLESEX HA1 1EJ

View Document

23/12/1623 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN PRICE / 23/12/2016

View Document

23/12/1623 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS DAWN PRICE / 23/12/2016

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/09/1415 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN PRICE

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/09/134 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAWN PRICE / 03/05/2013

View Document

03/05/133 May 2013 SECRETARY'S CHANGE OF PARTICULARS / DAWN PRICE / 03/05/2013

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MR LEWIS PRICE

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD PRICE / 03/05/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/08/1224 August 2012 16/08/12 NO CHANGES

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/08/1116 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAWN PRICE / 16/08/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD PRICE / 16/08/2010

View Document

16/08/1016 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/08/0723 August 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/10/056 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/056 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0513 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

13/09/0513 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/09/042 September 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/09/0112 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

05/09/015 September 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 16/08/99; NO CHANGE OF MEMBERS

View Document

05/08/995 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/09/984 September 1998 RETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS

View Document

23/06/9823 June 1998 RETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS

View Document

18/06/9818 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/06/9720 June 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 REGISTERED OFFICE CHANGED ON 10/09/96 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

10/09/9610 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 DIRECTOR RESIGNED

View Document

10/09/9610 September 1996 SECRETARY RESIGNED

View Document

16/08/9616 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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