ASHLEY PARK DEBT SOLUTIONS LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Final Gazette dissolved following liquidation

View Document

20/02/2520 February 2025 Final Gazette dissolved following liquidation

View Document

20/11/2420 November 2024 Return of final meeting in a members' voluntary winding up

View Document

20/12/2320 December 2023 Removal of liquidator by court order

View Document

20/12/2320 December 2023 Appointment of a voluntary liquidator

View Document

11/01/2211 January 2022 Liquidators' statement of receipts and payments to 2021-11-08

View Document

20/07/2120 July 2021 Appointment of a voluntary liquidator

View Document

15/07/2115 July 2021 Removal of liquidator by court order

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM NORTON HOUSE MANSFIELD ROAD ROTHERHAM SOUTH YORKSHIRE S60 2DR ENGLAND

View Document

05/12/175 December 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/12/175 December 2017 SPECIAL RESOLUTION TO WIND UP

View Document

05/12/175 December 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

11/09/1711 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062492730002

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

01/02/171 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

05/08/165 August 2016 REGISTERED OFFICE CHANGED ON 05/08/2016 FROM 3RD FLOOR, PORTLAND HOUSE MANSFIELD ROAD ROTHERHAM SOUTH YORKSHIRE S60 2DR

View Document

16/05/1616 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

24/08/1524 August 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW KIRK

View Document

18/05/1518 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

19/09/1419 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN KIRK / 20/12/2013

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STRINGER / 27/06/2014

View Document

28/08/1428 August 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

20/08/1420 August 2014 ADOPT ARTICLES 15/11/2013

View Document

16/07/1416 July 2014 ARTICLES OF ASSOCIATION

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR PAUL STRINGER

View Document

28/05/1428 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

26/11/1326 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 062492730002

View Document

20/11/1320 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/08/1329 August 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STRINGER / 18/07/2013

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH STRINGER / 18/07/2013

View Document

21/05/1321 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

30/01/1330 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/12/123 December 2012 DIRECTOR APPOINTED MR ANDREW JOHN KIRK

View Document

28/08/1228 August 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

16/05/1216 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/11/1117 November 2011 31/10/11 STATEMENT OF CAPITAL GBP 150

View Document

07/06/117 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/05/1018 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED KEITH STRINGER

View Document

18/05/0918 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED SECRETARY KATHLEEN BILINSKI

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/2009 FROM UNITS 8-11, ASHLEY BUSINESS COURT, RAWMARSH ROAD ROTHERHAM SOUTH YORKSHIRE S60 1RU

View Document

16/05/0816 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 30/04/08

View Document

16/05/0716 May 2007 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