ASHRIDGE CONTRACTORS LIMITED

9th Floor 7 Park Row, Leeds, LS1 5HD
StatusLIQUIDATION
Company No.02958004
CategoryPrivate Limited Company
Incorporated11 Aug 1994
Age29 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

ASHRIDGE CONTRACTORS LIMITED is an liquidation private limited company with number 02958004. It was incorporated 29 years, 9 months, 6 days ago, on 11 August 1994. The company address is 9th Floor 7 Park Row, Leeds, LS1 5HD.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Mar 2024

Action Date: 10 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-01-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Mar 2023

Action Date: 10 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-01-10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 11 Jan 2022

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report

Date: 11 Jan 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2021

Action Date: 26 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-26

Old address: 36 Park Row Leeds LS1 5JL

New address: 9th Floor 7 Park Row Leeds LS1 5HD

Documents

View document PDF

Liquidation in administration progress report

Date: 19 Aug 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 31 Mar 2021

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration proposals

Date: 13 Mar 2021

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-20

New address: 36 Park Row Leeds LS1 5JL

Old address: Ashridge House Upton Street Hull East Yorkshire HU8 7DA

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 15 Jan 2021

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Change person secretary company with change date

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Deena Thomas

Change date: 2020-12-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Deena Thomas

Change date: 2020-12-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-22

Psc name: Mr Barry James Thomas

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-22

Officer name: Mr Barry James Thomas

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 11 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 11 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 11 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2017

Action Date: 11 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-11

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 11 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 11 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 11 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 11 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2012

Action Date: 11 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2011

Action Date: 11 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2010

Action Date: 11 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 01/02/08 from: 6 silver street hull east yorkshire HU1 1JA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Nov 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 31 Oct 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Oct 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 08 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 16 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 11 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 06 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 26 Aug 1999

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 10 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/98; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 1998

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 06 Nov 1996

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/96; no change of members

Documents

View document PDF

Legacy

Date: 05 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Memorandum articles

Date: 04 Jul 1995

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 21 Jun 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 May 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 May 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Feb 1995

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 31/03

Documents

View document PDF

Resolution

Date: 17 Jan 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Jan 1995

Category: Capital

Type: 88(2)R

Description: Ad 30/12/94--------- £ si 9900@1=9900 £ ic 100/10000

Documents

View document PDF

Legacy

Date: 17 Jan 1995

Category: Capital

Type: 123

Description: £ nc 1000/10000 30/12/94

Documents

View document PDF

Legacy

Date: 10 Jan 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 09 Nov 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 20 Sep 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stronglook LIMITED\certificate issued on 21/09/94

Documents

View document PDF

Legacy

Date: 16 Sep 1994

Category: Capital

Type: 88(2)R

Description: Ad 02/09/94--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 07 Sep 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Sep 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 07 Sep 1994

Category: Address

Type: 287

Description: Registered office changed on 07/09/94 from: 1 mitchell lane bristol BS1 6BU

Documents

View document PDF

Incorporation company

Date: 11 Aug 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRANDREW CREATIVE LTD

61 CHURCHILL ROAD,BRISTOL,BS4 3RN

Number:09501158
Status:ACTIVE
Category:Private Limited Company

CLOW GROUP LTD.

185 BROAD STREET,,G40 2QR

Number:SC051941
Status:ACTIVE
Category:Private Limited Company
Number:04398259
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GLOWFINGER LTD

20 HINTON ROAD,WALLINGTON,SM6 9AU

Number:10087822
Status:ACTIVE
Category:Private Limited Company

SOAP&SOAK LIMITED

SUITE 11050 CHYNOWETH HOUSE,TRURO,TR4 8UN

Number:09364550
Status:ACTIVE
Category:Private Limited Company

SYMPARILEEM EDGE LIMITED

27 ST. CUTHBERTS STREET,BEDFORD,MK40 3JG

Number:09978298
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source