CLB ASHBY LIMITED

06660137
10 FLEET PLACE LONDON EC4M 7RB

Documents

Documents
Date Category Description Pages
08 May 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
09 May 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
01 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Jun 2022 insolvency Liquidation Voluntary Removal Of Liquidator By Court 104 Buy now
28 Jun 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
17 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
10 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Aug 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 42 Buy now
10 Aug 2021 insolvency Liquidation Voluntary Resignation Liquidator 3 Buy now
18 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Mar 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
18 Mar 2021 resolution Resolution 1 Buy now
18 Mar 2021 insolvency Liquidation Voluntary Declaration Of Solvency 11 Buy now
08 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2019 accounts Annual Accounts 15 Buy now
08 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2019 officers Termination of appointment of director (David Edmund Bradshaw) 1 Buy now
04 Jan 2019 accounts Annual Accounts 15 Buy now
01 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2018 accounts Annual Accounts 15 Buy now
07 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2017 accounts Annual Accounts 15 Buy now
16 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Jan 2016 accounts Annual Accounts 3 Buy now
03 Aug 2015 annual-return Annual Return 7 Buy now
22 Dec 2014 accounts Annual Accounts 7 Buy now
28 Aug 2014 annual-return Annual Return 7 Buy now
20 Dec 2013 accounts Annual Accounts 6 Buy now
09 Oct 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
27 Aug 2013 annual-return Annual Return 8 Buy now
20 Dec 2012 accounts Annual Accounts 6 Buy now
22 Aug 2012 annual-return Annual Return 7 Buy now
30 Jan 2012 accounts Annual Accounts 6 Buy now
23 Aug 2011 annual-return Annual Return 7 Buy now
15 Jun 2011 officers Change of particulars for director (Mr Paul David James Bradshaw) 2 Buy now
06 Apr 2011 officers Change of particulars for secretary (Mr Paul David James Bradshaw) 2 Buy now
23 Mar 2011 accounts Annual Accounts 6 Buy now
14 Dec 2010 officers Change of particulars for secretary (Mr Paul David James Bradshaw) 3 Buy now
13 Oct 2010 accounts Annual Accounts 5 Buy now
03 Aug 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Aug 2010 annual-return Annual Return 7 Buy now
27 May 2010 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
06 Apr 2010 gazette Gazette Notice Compulsary 1 Buy now
03 Nov 2009 change-of-name Certificate Change Of Name Company 2 Buy now
03 Nov 2009 change-of-name Change Of Name Notice 2 Buy now
26 Oct 2009 capital Return of Allotment of shares 2 Buy now
19 Oct 2009 annual-return Annual Return 4 Buy now
16 Sep 2008 address Registered office changed on 16/09/2008 from, one eleven edmund street, birmingham, west midlands, B3 2HJ, england 1 Buy now
16 Sep 2008 accounts Accounting reference date shortened from 31/07/2009 to 31/03/2009 1 Buy now
16 Sep 2008 officers Appointment terminated secretary hbjgw secretarial support LIMITED 1 Buy now
16 Sep 2008 officers Appointment terminated director hbjgw incorporations LIMITED 1 Buy now
16 Sep 2008 officers Director and secretary appointed paul david james bradshaw 2 Buy now
16 Sep 2008 officers Director appointed keith george bradshaw 2 Buy now
16 Sep 2008 officers Director appointed david george bradshaw 2 Buy now
16 Sep 2008 officers Director appointed david edmund bradshaw 2 Buy now
13 Sep 2008 change-of-name Certificate Change Of Name Company 2 Buy now
30 Jul 2008 incorporation Incorporation Company 15 Buy now