ASHOAK BUILDING AND PROPERTY MAINTENANCE LTD

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

21/03/2321 March 2023 Application to strike the company off the register

View Document

03/03/233 March 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/06/213 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

03/06/213 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/05/2122 May 2021 CONFIRMATION STATEMENT MADE ON 21/04/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

15/02/2015 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/05/194 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/04/1730 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

28/04/1728 April 2017 SECRETARY APPOINTED MR STEVEN SPENCER

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, SECRETARY AMY WATMORE

View Document

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/06/153 June 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WATMORE / 10/10/2014

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 105 ARRAN ROAD CATFORD LONDON SE6 2LS

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN SPENCER / 01/07/2013

View Document

08/07/148 July 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/04/1329 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

25/04/1225 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

29/04/1129 April 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SPENCER / 21/04/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WATMORE / 21/04/2010

View Document

19/07/1019 July 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

27/10/0927 October 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

06/06/096 June 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

17/06/0817 June 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 REGISTERED OFFICE CHANGED ON 19/05/06 FROM: 18 TREEWALL GARDENS BROMLEY BR1 5BT

View Document

18/05/0618 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/0618 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0618 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

15/11/0515 November 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/05/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 SECRETARY RESIGNED

View Document

21/04/0421 April 2004 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