-
ASHTONS BUSINESS RECOVERY LTD - The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH, United Kingdom
Company Information
- Company registration number
- 06132474
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- The Old Town Hall
- 71 Christchurch Road
- Ringwood
- BH24 1DH The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH UK
Management
- Managing Directors
- MEANY, David Patrick
- Company secretaries
- MEANY, Theresa Jane
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-03-01
- Dissolved on
- 2020-02-18
- SIC/NACE
- 69201
Ownership
- Beneficial Owners
- David Patrick Meany
- -
- Mrs Theresa Jane Meany
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- ANDERSONS BUSINESS RECOVERY LIMITED
- Filing of Accounts
- Due Date:
- Last Date: 2017-07-31
- Last Return Made Up To:
- 2012-03-01
-
ASHTONS BUSINESS RECOVERY LTD Company Description
- ASHTONS BUSINESS RECOVERY LTD is a ltd registered in United Kingdom with the Company reg no 06132474. Its current trading status is "closed". It was registered 2007-03-01. It was previously called ANDERSONS BUSINESS RECOVERY LIMITED. It has declared SIC or NACE codes as "69201". It has 1 director and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-03-01.It can be contacted at The Old Town Hall .
Get ASHTONS BUSINESS RECOVERY LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ashtons Business Recovery Ltd - The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH, United Kingdom
Did you know? kompany provides original and official company documents for ASHTONS BUSINESS RECOVERY LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-02-18) - GAZ2
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-07-08) - LIQ03
-
liquidation-voluntary-members-return-of-final-meeting (2019-11-18) - LIQ13
keyboard_arrow_right 2018
-
liquidation-voluntary-declaration-of-solvency (2018-04-18) - LIQ01
-
liquidation-voluntary-appointment-of-liquidator (2018-04-18) - 600
-
resolution (2018-04-18) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2018-04-06) - PSC07
-
change-to-a-person-with-significant-control (2018-04-06) - PSC04
-
confirmation-statement-with-updates (2018-03-16) - CS01
-
notification-of-a-person-with-significant-control (2018-02-19) - PSC01
-
change-to-a-person-with-significant-control (2018-02-19) - PSC04
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-19) - AD01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-02) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-13) - AA
-
accounts-with-accounts-type-total-exemption-full (2017-10-06) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-07) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-10) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-24) - AA
-
second-filing-of-form-with-form-type-made-up-date (2014-10-06) - RP04
-
change-person-secretary-company-with-change-date (2014-09-26) - CH03
-
change-person-director-company-with-change-date (2014-09-26) - CH01
-
change-account-reference-date-company-previous-extended (2014-09-26) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-04) - AR01
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-07-31) - TM01
-
certificate-change-of-name-company (2013-06-11) - CERTNM
-
capital-allotment-shares (2013-06-11) - SH01
-
accounts-with-accounts-type-dormant (2013-06-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-03) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2013-07-03) - AD01
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address-new-address (2012-11-13) - AD01
-
accounts-with-accounts-type-dormant (2012-11-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-15) - AR01
-
change-person-director-company-with-change-date (2012-03-15) - CH01
-
change-person-secretary-company-with-change-date (2012-03-15) - CH03
-
change-registered-office-address-company-with-date-old-address-new-address (2012-03-15) - AD01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-dormant (2011-03-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-31) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-20) - AR01
-
change-person-director-company-with-change-date (2010-04-20) - CH01
-
accounts-with-accounts-type-dormant (2010-02-27) - AA
-
accounts-with-accounts-type-dormant (2010-12-13) - AA
keyboard_arrow_right 2009
-
legacy (2009-03-27) - 363a
keyboard_arrow_right 2008
-
legacy (2008-08-06) - 363a
-
accounts-with-accounts-type-dormant (2008-08-06) - AA
keyboard_arrow_right 2007
-
incorporation-company (2007-03-01) - NEWINC