ASHWOOD PROPERTY PETERBOROUGH LIMITED
Company Documents
Date | Description |
---|---|
23/01/2423 January 2024 | Final Gazette dissolved via voluntary strike-off |
23/01/2423 January 2024 | Final Gazette dissolved via voluntary strike-off |
07/11/237 November 2023 | First Gazette notice for voluntary strike-off |
07/11/237 November 2023 | First Gazette notice for voluntary strike-off |
27/10/2327 October 2023 | Application to strike the company off the register |
10/10/2310 October 2023 | Total exemption full accounts made up to 2023-01-31 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-15 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
17/10/2217 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
28/08/2028 August 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
27/09/1927 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
29/06/1829 June 2018 | 31/01/18 TOTAL EXEMPTION FULL |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
16/10/1716 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
28/01/1728 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
19/10/1619 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
10/02/1610 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON DOUGLAS DANN / 04/09/2015 |
10/02/1610 February 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
10/02/1610 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / EDEL CATHERINE LYNCH / 04/09/2015 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
05/10/155 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
23/09/1523 September 2015 | REGISTERED OFFICE CHANGED ON 23/09/2015 FROM 22 WRIGHT AVENUE STANGROUND PETERBOROUGH PE2 8TR |
09/02/159 February 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
15/01/1415 January 2014 | 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