PETER JOHN ASHBURNER LIMITED
Company Documents
Date | Description |
---|---|
07/12/217 December 2021 | Final Gazette dissolved via voluntary strike-off |
07/12/217 December 2021 | Final Gazette dissolved via voluntary strike-off |
16/07/2116 July 2021 | Compulsory strike-off action has been discontinued |
16/07/2116 July 2021 | Compulsory strike-off action has been discontinued |
15/07/2115 July 2021 | Confirmation statement made on 2021-06-12 with no updates |
18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES |
13/06/1913 June 2019 | REGISTERED OFFICE CHANGED ON 13/06/2019 FROM 6TH FLOOR CARDINAL HOUSE 20 ST. MARYS PARSONAGE MANCHESTER M3 2LG |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
19/03/1919 March 2019 | PREVSHO FROM 26/03/2018 TO 25/03/2018 |
21/12/1821 December 2018 | PREVSHO FROM 27/03/2018 TO 26/03/2018 |
10/08/1810 August 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
27/12/1727 December 2017 | PREVSHO FROM 28/03/2017 TO 27/03/2017 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/03/1723 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
23/12/1623 December 2016 | PREVSHO FROM 29/03/2016 TO 28/03/2016 |
17/06/1617 June 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
06/04/166 April 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/03/1611 March 2016 | PREVSHO FROM 30/03/2015 TO 29/03/2015 |
15/12/1515 December 2015 | PREVSHO FROM 31/03/2015 TO 30/03/2015 |
20/07/1520 July 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/02/153 February 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
19/06/1419 June 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
05/11/135 November 2013 | CURREXT FROM 31/01/2014 TO 31/03/2014 |
17/07/1317 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
17/07/1317 July 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
08/07/138 July 2013 | PREVSHO FROM 30/06/2013 TO 31/01/2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
05/07/125 July 2012 | REGISTERED OFFICE CHANGED ON 05/07/2012 FROM C/O JOLLIFFE & CO EXCHANGE HOUSE WHITE FRIARS CHESTER CHESHIRE CH1 1DP ENGLAND |
12/06/1212 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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