Founded in 1993, Ashfield Nominees Ltd has its registered office in Derbyshire, it's status in the Companies House registry is set to "Receivership". The organisation has no directors. Currently we aren't aware of the number of employees at the this business.
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 December 2019 | |
AA - Annual Accounts | 19 December 2018 | |
AA - Annual Accounts | 19 December 2017 | |
AA - Annual Accounts | 27 April 2016 | |
AA - Annual Accounts | 09 January 2016 | |
AA - Annual Accounts | 22 December 2014 | |
AA - Annual Accounts | 10 December 2013 | |
AA - Annual Accounts | 12 December 2012 | |
AP01 - Appointment of director | 14 June 2012 | |
AA - Annual Accounts | 05 January 2012 | |
AA - Annual Accounts | 29 December 2010 | |
AA - Annual Accounts | 27 November 2009 | |
AA - Annual Accounts | 20 January 2009 | |
AA - Annual Accounts | 05 October 2007 | |
AA - Annual Accounts | 01 February 2007 | |
405(1) - Notice of appointment of Receiver | 13 April 2006 | |
AA - Annual Accounts | 22 July 2005 | |
288b - Notice of resignation of directors or secretaries | 21 July 2005 | |
287 - Change in situation or address of Registered Office | 13 April 2005 | |
AA - Annual Accounts | 02 February 2005 | |
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation | 27 January 2005 | |
287 - Change in situation or address of Registered Office | 08 May 2004 | |
AA - Annual Accounts | 02 February 2004 | |
AA - Annual Accounts | 12 March 2003 | |
AA - Annual Accounts | 12 March 2003 | |
AA - Annual Accounts | 12 March 2003 | |
287 - Change in situation or address of Registered Office | 23 April 2001 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 11 December 2000 | |
COCOMP - Order to wind up | 11 December 2000 | |
287 - Change in situation or address of Registered Office | 06 September 2000 | |
363s - Annual Return | 07 August 2000 | |
AA - Annual Accounts | 24 December 1999 | |
AA - Annual Accounts | 01 February 1999 | |
363s - Annual Return | 04 November 1998 | |
363s - Annual Return | 20 February 1998 | |
AA - Annual Accounts | 29 January 1998 | |
363s - Annual Return | 24 September 1996 | |
AA - Annual Accounts | 30 August 1996 | |
363s - Annual Return | 04 October 1995 | |
AA - Annual Accounts | 04 October 1995 | |
395 - Particulars of a mortgage or charge | 03 February 1995 | |
AA - Annual Accounts | 30 January 1995 | |
363s - Annual Return | 05 October 1994 | |
288 - N/A | 21 March 1994 | |
288 - N/A | 21 March 1994 | |
287 - Change in situation or address of Registered Office | 21 March 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 21 March 1994 | |
NEWINC - New incorporation documents | 15 September 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Dummy charge for court appointed receiver | 02 November 2000 | Outstanding |
N/A |
Legal charge | 31 January 1995 | Outstanding |
N/A |