Clb Ashby Limited

DataGardener
in liquidation
Micro

Clb Ashby Limited

06660137Private Limited With Share Capital

C/O Interpath Ltd, 10 Fleet Place, London, EC4M7RB
Incorporated

30/07/2008

Company Age

17 years

Directors

4

Employees

4

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Clb Ashby Limited (06660137) is a private limited with share capital incorporated on 30/07/2008 (17 years old) and registered in london, EC4M7RB. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 30/07/2008
EC4M7RB
4 employees

Financial Overview

Total Assets

£2.90M

Liabilities

£350.9K

Net Assets

£2.55M

Turnover

£858.7K

Cash

£862.5K

Key Metrics

4

Employees

4

Directors

3

Shareholders

Board of Directors

3

Filed Documents

61
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:02-10-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-07-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:28-06-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-01-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-08-2021
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:10-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-03-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-03-2021
Resolution
Category:Resolution
Date:18-03-2021
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:18-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-10-2020
Accounts With Accounts Type Small
Category:Accounts
Date:31-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-04-2019
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2018
Accounts With Accounts Type Full
Category:Accounts
Date:08-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-08-2017
Accounts With Accounts Type Full
Category:Accounts
Date:03-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2013
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:09-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:15-06-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:06-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-03-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:14-12-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-10-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-08-2010
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:27-05-2010
Gazette Notice Compulsary
Category:Gazette
Date:06-04-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:03-11-2009
Change Of Name Notice
Category:Change Of Name
Date:03-11-2009
Capital Allotment Shares
Category:Capital
Date:26-10-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2009
Legacy
Category:Address
Date:16-09-2008
Legacy
Category:Accounts
Date:16-09-2008
Legacy
Category:Officers
Date:16-09-2008
Legacy
Category:Officers
Date:16-09-2008
Legacy
Category:Officers
Date:16-09-2008
Legacy
Category:Officers
Date:16-09-2008
Legacy
Category:Officers
Date:16-09-2008
Legacy
Category:Officers
Date:16-09-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:13-09-2008
Incorporation Company
Category:Incorporation
Date:30-07-2008

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date31/03/2021
Filing Date23/12/2019
Latest Accounts31/03/2019

Trading Addresses

C/O Interpath Ltd, 10 Fleet Place, London, Ec4M 7Rb, EC4M7RBRegistered

Contact

nurtondevelopments.com
C/O Interpath Ltd, 10 Fleet Place, London, EC4M7RB