ASHGROVE (SWANSEA) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Return of final meeting in a creditors' voluntary winding up |
25/04/2525 April 2025 | Liquidators' statement of receipts and payments to 2025-02-18 |
24/02/2424 February 2024 | Registered office address changed from Cedar House Hazell Drive Newport Wales NP10 8FY United Kingdom to 10 st Helens Road Swansea SA1 4AW on 2024-02-24 |
24/02/2424 February 2024 | Resolutions |
24/02/2424 February 2024 | Statement of affairs |
24/02/2424 February 2024 | Appointment of a voluntary liquidator |
24/02/2424 February 2024 | Resolutions |
29/03/2329 March 2023 | Confirmation statement made on 2023-02-28 with updates |
29/03/2329 March 2023 | Registered office address changed from 344/6 Swansea Road Waunarlwydd Swansea West Glamorgan SA5 4SQ to Cedar House Hazell Drive Newport Wales NP10 8FY on 2023-03-29 |
29/03/2329 March 2023 | Change of details for Castalia Holdings Limited as a person with significant control on 2023-03-07 |
17/02/2317 February 2023 | Satisfaction of charge 050477970002 in full |
16/02/2316 February 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
10/05/2210 May 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
08/04/218 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
04/03/214 March 2021 | CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/03/2017 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
06/01/206 January 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
02/01/202 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 050477970002 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
14/02/1914 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/05/1822 May 2018 | DISS40 (DISS40(SOAD)) |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES |
15/05/1815 May 2018 | FIRST GAZETTE |
26/01/1826 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
17/03/1717 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/04/1627 April 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
11/08/1411 August 2014 | APPOINTMENT TERMINATED, SECRETARY PAUL THOMAS |
11/08/1411 August 2014 | APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
11/04/1411 April 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
07/04/147 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
04/06/134 June 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
15/05/1315 May 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
20/09/1220 September 2012 | PREVEXT FROM 31/12/2011 TO 30/06/2012 |
18/05/1218 May 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
18/05/1218 May 2012 | APPOINTMENT TERMINATED, SECRETARY GRANT PEARCE |
18/02/1218 February 2012 | DISS40 (DISS40(SOAD)) |
16/02/1216 February 2012 | SECRETARY APPOINTED MR PAUL ELFED THOMAS |
15/02/1215 February 2012 | Annual accounts small company total exemption made up to 31 December 2010 |
15/02/1215 February 2012 | DIRECTOR APPOINTED MR ROBERT CONNOR HUNT |
10/01/1210 January 2012 | FIRST GAZETTE |
06/05/116 May 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
02/12/102 December 2010 | SECRETARY APPOINTED MR GRANT ANDREW PEARCE |
02/12/102 December 2010 | APPOINTMENT TERMINATED, SECRETARY JULIE JENKINS |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
18/02/1018 February 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ELFED THOMAS / 18/02/2010 |
18/02/1018 February 2010 | REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 2 GORSAF Y GLOWR PONTARDDULAIS SWANSEA SA4 8JJ |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
08/04/098 April 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
07/10/087 October 2008 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
02/10/082 October 2008 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
02/10/082 October 2008 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
30/09/0830 September 2008 | APPOINTMENT TERMINATED DIRECTOR PATRICIA HOLDER |
30/09/0830 September 2008 | REGISTERED OFFICE CHANGED ON 30/09/2008 FROM 344-346 SWANSEA ROAD WAUNARLWYDD SWANSEA WEST GLAMORGAN SA5 4SQ |
30/09/0830 September 2008 | DIRECTOR APPOINTED PAUL THOMAS |
30/09/0830 September 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY HARRY HOLDER |
30/09/0830 September 2008 | SECRETARY APPOINTED JULIE JENKINS |
25/09/0825 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/07/0811 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
21/04/0821 April 2008 | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS |
11/04/0811 April 2008 | Annual accounts small company total exemption made up to 31 December 2006 |
26/09/0726 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
12/03/0712 March 2007 | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS |
07/01/077 January 2007 | ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05 |
20/12/0620 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
03/04/063 April 2006 | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS |
29/04/0529 April 2005 | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS |
18/03/0418 March 2004 | REGISTERED OFFICE CHANGED ON 18/03/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
18/03/0418 March 2004 | NEW DIRECTOR APPOINTED |
18/03/0418 March 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/03/0418 March 2004 | SECRETARY RESIGNED |
18/03/0418 March 2004 | DIRECTOR RESIGNED |
18/02/0418 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ASHGROVE (SWANSEA) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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