ASHFIELD PRIORS CONSULTING LIMITED - LEICESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2021-08-16 View Report
Insolvency. Brought down date: 2021-01-19. 2021-03-25 View Report
Address. Old address: 109 Swan Street Sileby Leicestershire LE12 7NN. New address: C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA. Change date: 2021-01-12. 2021-01-12 View Report
Address. New address: 109 Swan Street Sileby Leicestershire LE12 7NN. Change date: 2020-01-28. Old address: 20 Market Hill Southam Warwickshire CV47 0HF. 2020-01-28 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-01-27 View Report
Resolution. Description: Resolutions. 2020-01-27 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2020-01-27 View Report
Accounts. Accounts type micro entity. 2020-01-10 View Report
Accounts. Change account reference date company current shortened. 2019-11-14 View Report
Accounts. Accounts type micro entity. 2019-05-24 View Report
Confirmation statement. Statement with no updates. 2019-02-22 View Report
Accounts. Accounts type micro entity. 2018-11-28 View Report
Confirmation statement. Statement with no updates. 2018-02-23 View Report
Accounts. Accounts type micro entity. 2017-06-13 View Report
Confirmation statement. Statement with updates. 2017-03-03 View Report
Accounts. Accounts type total exemption small. 2016-05-31 View Report
Officers. Change date: 2016-02-29. Officer name: Ms Simone Hemingway. 2016-03-14 View Report
Officers. Officer name: Mrs Simone Hemingway. Change date: 2016-02-29. 2016-02-29 View Report
Annual return. With made up date full list shareholders. 2016-02-26 View Report
Officers. Officer name: Mr David Marks. Appointment date: 2015-03-02. 2015-03-04 View Report
Incorporation. Capital: GBP 100 2015-02-17 View Report