Ashleigh Vale
Barnsley
South Yorkshire
S70 3RL
Registered Address | 64 Rectory Lane Thurnscoe Rotherham S63 0RS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Dearne North |
Built Up Area | Thurnscoe/Bolton Upon Dearne |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Tracey Jane Powell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £105,396 |
Net Worth | £76,092 |
Current Liabilities | £136,577 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
24 April 2013 | Delivered on: 9 May 2013 Persons entitled: Liberty Leasing PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
22 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2018 | Total exemption full accounts made up to 31 August 2017 (3 pages) |
30 January 2018 | Registered office address changed from 64 Bullhouse Bridge Millhouse Green Sheffield S36 9NF England to 64 Rectory Lane Thurnscoe Rotherham S63 0RS on 30 January 2018 (1 page) |
15 November 2017 | Change of details for Tracey Jane Powell as a person with significant control on 14 November 2017 (2 pages) |
15 November 2017 | Change of details for Tracey Jane Powell as a person with significant control on 14 November 2017 (2 pages) |
14 November 2017 | Registered office address changed from Bull House Work Bullhouse Bridge Millhouse Green Sheffield S36 9NF England to 64 Bullhouse Bridge Millhouse Green Sheffield S36 9NF on 14 November 2017 (1 page) |
14 November 2017 | Change of details for Tracey Jane Powell as a person with significant control on 14 November 2017 (2 pages) |
14 November 2017 | Registered office address changed from Bull House Work Bullhouse Bridge Millhouse Green Sheffield S36 9NF England to 64 Bullhouse Bridge Millhouse Green Sheffield S36 9NF on 14 November 2017 (1 page) |
14 November 2017 | Change of details for Tracey Jane Powell as a person with significant control on 14 November 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
7 December 2016 | Registered office address changed from J Cutts Shawfield Road Carlton Industrial Estate Barnsley South Yorkshire S71 3HS to Bull House Work Bullhouse Bridge Millhouse Green Sheffield S36 9NF on 7 December 2016 (1 page) |
7 December 2016 | Registered office address changed from J Cutts Shawfield Road Carlton Industrial Estate Barnsley South Yorkshire S71 3HS to Bull House Work Bullhouse Bridge Millhouse Green Sheffield S36 9NF on 7 December 2016 (1 page) |
9 November 2016 | Total exemption full accounts made up to 31 August 2016 (3 pages) |
9 November 2016 | Total exemption full accounts made up to 31 August 2016 (3 pages) |
19 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
21 January 2016 | Total exemption full accounts made up to 31 August 2015 (3 pages) |
21 January 2016 | Total exemption full accounts made up to 31 August 2015 (3 pages) |
18 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 September 2014 | Total exemption full accounts made up to 31 August 2014 (3 pages) |
18 September 2014 | Total exemption full accounts made up to 31 August 2014 (3 pages) |
15 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders (3 pages) |
7 October 2013 | Director's details changed for Tracey Jane Powell on 7 October 2013 (2 pages) |
7 October 2013 | Director's details changed for Tracey Jane Powell on 7 October 2013 (2 pages) |
7 October 2013 | Director's details changed for Tracey Jane Powell on 7 October 2013 (2 pages) |
7 October 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
10 September 2013 | Total exemption full accounts made up to 31 August 2013 (3 pages) |
10 September 2013 | Total exemption full accounts made up to 31 August 2013 (3 pages) |
9 May 2013 | Registration of charge 077411550001 (10 pages) |
9 May 2013 | Registration of charge 077411550001 (10 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
10 October 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
15 August 2011 | Incorporation (34 pages) |
15 August 2011 | Incorporation (34 pages) |