ASCRIBE LIMITED

02394847
PKF GM, 3RD FLOOR ONE PARK ROW LEEDS LS1 5HN

Documents

Documents
Date Category Description Pages
10 Apr 2024 gazette Gazette Dissolved Liquidation 1 Buy now
10 Jan 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 16 Buy now
14 Oct 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
10 Oct 2022 capital Statement of capital (Section 108) 5 Buy now
06 Oct 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
06 Oct 2022 insolvency Solvency Statement dated 22/08/22 1 Buy now
06 Oct 2022 resolution Resolution 2 Buy now
03 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Oct 2022 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
03 Oct 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
03 Oct 2022 resolution Resolution 1 Buy now
31 Aug 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
31 Aug 2022 insolvency Solvency Statement dated 22/08/22 1 Buy now
31 Aug 2022 resolution Resolution 2 Buy now
25 Jul 2022 officers Second Filing Of Director Appointment With Name 3 Buy now
22 Jul 2022 officers Appointment of director (Mr Paul Stewart) 3 Buy now
22 Jul 2022 officers Termination of appointment of director (Andrew John Thorburn) 1 Buy now
22 Jul 2022 officers Termination of appointment of director (Suzanne Marie Foster) 1 Buy now
14 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2021 accounts Annual Accounts 30 Buy now
28 Jun 2021 address Move Registers To Registered Office Company With New Address 1 Buy now
28 Jun 2021 address Move Registers To Registered Office Company With New Address 1 Buy now
14 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
08 Oct 2020 accounts Annual Accounts 28 Buy now
19 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2020 officers Termination of appointment of director (Ian Taylor) 1 Buy now
09 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Dec 2019 address Move Registers To Sail Company With New Address 1 Buy now
02 Dec 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
02 Dec 2019 address Move Registers To Sail Company With New Address 1 Buy now
02 Dec 2019 address Change Sail Address Company With New Address 1 Buy now
02 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Sep 2019 officers Appointment of director (Ms Suzanne Marie Foster) 2 Buy now
28 Jun 2019 accounts Annual Accounts 29 Buy now
19 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2018 accounts Annual Accounts 26 Buy now
14 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2017 officers Appointment of secretary (Mrs Christine Benson) 2 Buy now
24 Oct 2017 officers Termination of appointment of secretary (Simon Nicholas Waite) 1 Buy now
01 Sep 2017 officers Appointment of director (Mr Ian Taylor) 2 Buy now
21 Jul 2017 accounts Annual Accounts 27 Buy now
12 Jul 2017 officers Termination of appointment of director (Duane Stephen Lawrence) 1 Buy now
15 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 May 2017 officers Appointment of director (Mr Andrew John Thorburn) 2 Buy now
05 May 2017 officers Termination of appointment of director (Christopher Michael Kennedy Spencer) 1 Buy now
13 Oct 2016 accounts Annual Accounts 28 Buy now
08 Sep 2016 officers Appointment of secretary (Mr Simon Nicholas Waite) 2 Buy now
08 Sep 2016 officers Termination of appointment of secretary (Caroline Louise Farbridge) 1 Buy now
15 Jun 2016 annual-return Annual Return 4 Buy now
15 Oct 2015 officers Termination of appointment of director (Christina Tamblyn) 1 Buy now
15 Oct 2015 officers Termination of appointment of director (Richard Leonard James Salter) 1 Buy now
22 Jul 2015 annual-return Annual Return 5 Buy now
30 Jun 2015 officers Termination of appointment of director (Marcus Irving Mellor) 1 Buy now
21 May 2015 accounts Annual Accounts 22 Buy now
09 Mar 2015 officers Appointment of director (Mr Duane Stephen Lawrence) 2 Buy now
08 Mar 2015 officers Termination of appointment of director (Christopher John Dickson) 1 Buy now
07 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Dec 2014 officers Appointment of secretary (Ms Caroline Louise Farbridge) 2 Buy now
16 Dec 2014 officers Termination of appointment of secretary (Mandy Joanne Mottram) 1 Buy now
11 Nov 2014 officers Termination of appointment of director (Anthony Stephen Critchlow) 1 Buy now
11 Nov 2014 officers Termination of appointment of director (Anthony Stephen Critchlow) 1 Buy now
23 Jun 2014 accounts Annual Accounts 22 Buy now
19 Jun 2014 annual-return Annual Return 7 Buy now
27 Mar 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 Jan 2014 officers Appointment of director (Ms Christina Tamblyn) 2 Buy now
24 Jan 2014 officers Termination of appointment of director (Nicholas Townend) 1 Buy now
31 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
31 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
31 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
31 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
24 Oct 2013 miscellaneous Miscellaneous 1 Buy now
24 Oct 2013 auditors Auditors Resignation Company 1 Buy now
03 Oct 2013 officers Appointment of director (Mr Peter John Southby) 2 Buy now
03 Oct 2013 officers Appointment of director (Mr Christopher Michael Kennedy Spencer) 2 Buy now
01 Oct 2013 officers Appointment of director (Mr Richard Leonard James Salter) 2 Buy now
21 Jun 2013 annual-return Annual Return 6 Buy now
29 Apr 2013 officers Appointment of director (Dr Christopher John Dickson) 2 Buy now
04 Apr 2013 accounts Annual Accounts 21 Buy now
15 Oct 2012 officers Appointment of director (Mr Nicholas Adam Townend) 2 Buy now
27 Jul 2012 officers Termination of appointment of director (Jeremy Lee) 1 Buy now
14 Jun 2012 annual-return Annual Return 6 Buy now
20 Feb 2012 officers Appointment of secretary (Mrs Mandy Joanne Mottram) 2 Buy now
20 Feb 2012 officers Termination of appointment of secretary (Jeremy Lee) 1 Buy now
13 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Nov 2011 accounts Annual Accounts 18 Buy now
12 Jul 2011 annual-return Annual Return 6 Buy now
04 Apr 2011 accounts Annual Accounts 18 Buy now
17 Jan 2011 officers Appointment of director (Mr Marcus Irving Mellor) 2 Buy now
22 Jul 2010 annual-return Annual Return 5 Buy now
18 Feb 2010 miscellaneous Miscellaneous 1 Buy now
18 Feb 2010 accounts Annual Accounts 16 Buy now
18 Jun 2009 annual-return Return made up to 14/06/09; full list of members 3 Buy now
18 Jun 2009 officers Appointment terminated director christopher jones 1 Buy now
08 Apr 2009 incorporation Memorandum Articles 4 Buy now
08 Apr 2009 resolution Resolution 11 Buy now
01 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 6 8 Buy now
01 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 3 6 Buy now
01 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 4 5 Buy now