ASHWICK DEVELOPMENTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/12/2416 December 2024 | Total exemption full accounts made up to 2023-12-31 |
07/11/247 November 2024 | Declaration of solvency |
07/11/247 November 2024 | Appointment of a voluntary liquidator |
07/11/247 November 2024 | Resolutions |
04/11/244 November 2024 | Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 54 New Bridge Street West Ground Floor Portland House Newcastle upon Tyne Newcastle upon Tyne NE1 8AP on 2024-11-04 |
01/05/241 May 2024 | Confirmation statement made on 2024-04-26 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/11/2321 November 2023 | Total exemption full accounts made up to 2022-12-31 |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-26 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2020-12-31 |
02/07/212 July 2021 | Total exemption full accounts made up to 2019-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/06/2024 June 2020 | 31/12/18 TOTAL EXEMPTION FULL |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
02/06/202 June 2020 | PSC'S CHANGE OF PARTICULARS / ASHWICK PROJECTS LIMITED / 30/05/2020 |
01/06/201 June 2020 | REGISTERED OFFICE CHANGED ON 01/06/2020 FROM 43 MANCHESTER STREET LONDON W1U 7LP ENGLAND |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/09/1929 September 2019 | PREVSHO FROM 31/12/2018 TO 30/12/2018 |
08/08/198 August 2019 | REGISTERED OFFICE CHANGED ON 08/08/2019 FROM ELSLEY COURT 20-22 GREAT TITCHFIELD STREET LONDON W1W 8BE UNITED KINGDOM |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES |
18/06/1918 June 2019 | REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA |
18/06/1918 June 2019 | PSC'S CHANGE OF PARTICULARS / ASHWICK PROJECTS LIMITED / 18/06/2019 |
11/03/1911 March 2019 | PSC'S CHANGE OF PARTICULARS / ASHWICK PROJECTS LIMITED / 06/04/2016 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/10/183 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES |
08/03/188 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/03/2018 |
02/10/172 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
23/08/1723 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHWICK PROJECTS LIMITED |
23/08/1723 August 2017 | CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 31 December 2015 |
18/08/1618 August 2016 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES |
19/03/1619 March 2016 | DISS40 (DISS40(SOAD)) |
17/03/1617 March 2016 | Annual accounts small company total exemption made up to 31 December 2014 |
03/03/163 March 2016 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
05/01/165 January 2016 | FIRST GAZETTE |
09/09/159 September 2015 | Annual return made up to 23 July 2015 with full list of shareholders |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
15/08/1415 August 2014 | Annual return made up to 23 July 2014 with full list of shareholders |
31/03/1431 March 2014 | PREVEXT FROM 31/07/2013 TO 31/12/2013 |
10/09/1310 September 2013 | 22/02/13 STATEMENT OF CAPITAL GBP 100 |
10/09/1310 September 2013 | Annual return made up to 23 July 2013 with full list of shareholders |
20/02/1320 February 2013 | DIRECTOR APPOINTED THE HON MR CHARLES NOEL-BUXTON |
19/02/1319 February 2013 | DIRECTOR APPOINTED MR MICHELE LUZI |
19/02/1319 February 2013 | DIRECTOR APPOINTED MRS CAROLYN LUZY |
19/09/1219 September 2012 | REGISTERED OFFICE CHANGED ON 19/09/2012 FROM 3RD FLOOR 14 HANOVER STREET HANOVER SQUARE LONDON W1S 1YH ENGLAND |
18/09/1218 September 2012 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD |
23/07/1223 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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