CLB ASHBY LIMITED

Register to unlock more data on OkredoRegister

CLB ASHBY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06660137

Incorporation date

30/07/2008

Size

Small

Contacts

Registered address

Registered address

C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2008)
dot icon02/10/2025
Removal of liquidator by court order
dot icon02/10/2025
Appointment of a voluntary liquidator
dot icon06/05/2025
Liquidators' statement of receipts and payments to 2025-02-28
dot icon08/05/2024
Liquidators' statement of receipts and payments to 2024-02-29
dot icon09/05/2023
Liquidators' statement of receipts and payments to 2023-02-28
dot icon01/07/2022
Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 2022-07-01
dot icon28/06/2022
Removal of liquidator by court order
dot icon28/06/2022
Appointment of a voluntary liquidator
dot icon17/05/2022
Confirmation statement made on 2021-07-30 with no updates
dot icon29/04/2022
Liquidators' statement of receipts and payments to 2022-02-28
dot icon10/01/2022
Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 2022-01-10
dot icon10/08/2021
Appointment of a voluntary liquidator
dot icon10/08/2021
Resignation of a liquidator
dot icon18/03/2021
Appointment of a voluntary liquidator
dot icon18/03/2021
Resolutions
dot icon18/03/2021
Declaration of solvency
dot icon18/03/2021
Registered office address changed from 11 Waterloo Street Birmingham West Midlands B2 5TB to 15 Canada Square London E14 5GL on 2021-03-18
dot icon08/10/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon31/12/2019
Accounts for a small company made up to 2019-03-31
dot icon08/08/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon16/04/2019
Termination of appointment of David Edmund Bradshaw as a director on 2018-07-02
dot icon04/01/2019
Full accounts made up to 2018-03-31
dot icon01/08/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon08/02/2018
Full accounts made up to 2017-03-31
dot icon07/08/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon03/02/2017
Full accounts made up to 2016-03-31
dot icon16/09/2016
Confirmation statement made on 2016-07-30 with updates
dot icon29/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon03/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/10/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-07-30
dot icon27/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon23/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon15/06/2011
Director's details changed for Mr Paul David James Bradshaw on 2011-06-15
dot icon06/04/2011
Secretary's details changed for Mr Paul David James Bradshaw on 2011-04-05
dot icon23/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon14/12/2010
Secretary's details changed for Mr Paul David James Bradshaw on 2010-12-10
dot icon13/10/2010
Accounts for a dormant company made up to 2009-03-31
dot icon03/08/2010
Compulsory strike-off action has been discontinued
dot icon02/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon27/05/2010
Compulsory strike-off action has been suspended
dot icon06/04/2010
First Gazette notice for compulsory strike-off
dot icon03/11/2009
Certificate of change of name
dot icon03/11/2009
Change of name notice
dot icon26/10/2009
Statement of capital following an allotment of shares on 2009-10-26
dot icon19/10/2009
Annual return made up to 2009-07-30 with full list of shareholders
dot icon16/09/2008
Registered office changed on 16/09/2008 from, one eleven edmund street, birmingham, west midlands, B3 2HJ, england
dot icon16/09/2008
Accounting reference date shortened from 31/07/2009 to 31/03/2009
dot icon16/09/2008
Appointment terminated director hbjgw incorporations LIMITED
dot icon16/09/2008
Director and secretary appointed paul david james bradshaw
dot icon16/09/2008
Appointment terminated secretary hbjgw secretarial support LIMITED
dot icon16/09/2008
Director appointed keith george bradshaw
dot icon16/09/2008
Director appointed david george bradshaw
dot icon16/09/2008
Director appointed david edmund bradshaw
dot icon13/09/2008
Certificate of change of name
dot icon30/07/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconNext confirmation date
30/07/2022
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
dot iconNext due on
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradshaw, David George
Director
22/08/2008 - Present
58
Bradshaw, Keith George
Director
22/08/2008 - Present
45
Bradshaw, Paul David James
Director
22/08/2008 - Present
44

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLB ASHBY LIMITED

CLB ASHBY LIMITED is an(a) Liquidation company incorporated on 30/07/2008 with the registered office located at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLB ASHBY LIMITED?

toggle

CLB ASHBY LIMITED is currently Liquidation. It was registered on 30/07/2008 .

Where is CLB ASHBY LIMITED located?

toggle

CLB ASHBY LIMITED is registered at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB.

What does CLB ASHBY LIMITED do?

toggle

CLB ASHBY LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CLB ASHBY LIMITED?

toggle

The latest filing was on 02/10/2025: Removal of liquidator by court order.