ASH PUBS & TAVERNS LIMITED

Company Documents

DateDescription
13/05/1713 May 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/02/1713 February 2017 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

04/01/174 January 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/11/2016

View Document

25/11/1525 November 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/11/1525 November 2015 STATEMENT OF AFFAIRS/4.19

View Document

25/11/1525 November 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/11/1417 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

30/10/1430 October 2014 PREVSHO FROM 30/09/2014 TO 31/03/2014

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/11/1319 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/09/1323 September 2013 27/06/13 STATEMENT OF CAPITAL GBP 1000

View Document

24/07/1324 July 2013 01/04/13 STATEMENT OF CAPITAL GBP 500

View Document

27/06/1327 June 2013 27/06/13 STATEMENT OF CAPITAL GBP 500

View Document

26/04/1326 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR TREVOR HARPHAM

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/11/1220 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/09/1224 September 2012 DIRECTOR APPOINTED MR ANDREW RICKARD

View Document

16/12/1116 December 2011 DIRECTOR APPOINTED MR JOHN KENNETH LENGTHORN

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR STANLEY FEARNLEY

View Document

11/11/1111 November 2011 REGISTERED OFFICE CHANGED ON 11/11/2011 FROM NETWORK HOUSE WEST 26 STUBS BECK LANE CLECKHEATON WEST YORKSHIRE BD19 4TT UNITED KINGDOM

View Document

20/10/1120 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED MR TREVOR HARPHAM

View Document

08/09/118 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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