ASHBOURNE ASSESSMENT SYSTEMS LIMITED
Status | DISSOLVED |
Company No. | 03136695 |
Category | Private Limited Company |
Incorporated | 12 Dec 1995 |
Age | 28 years, 5 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 04 Mar 2021 |
Years | 3 years, 2 months, 24 days |
SUMMARY
ASHBOURNE ASSESSMENT SYSTEMS LIMITED is an dissolved private limited company with number 03136695. It was incorporated 28 years, 5 months, 16 days ago, on 12 December 1995 and it was dissolved 3 years, 2 months, 24 days ago, on 04 March 2021. The company address is 15 Canada Square, London, E14 5GL.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 04 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Dec 2020
Action Date: 19 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-09-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Nov 2019
Action Date: 19 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-09-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Dec 2018
Action Date: 19 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-09-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Dec 2017
Action Date: 19 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-09-19
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2016
Action Date: 13 Oct 2016
Category: Address
Type: AD01
Old address: PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU
New address: 15 Canada Square London E14 5GL
Change date: 2016-10-13
Documents
Liquidation voluntary declaration of solvency
Date: 11 Oct 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Oct 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 Oct 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2015
Action Date: 12 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-12
Documents
Accounts with accounts type dormant
Date: 21 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous shortened
Date: 03 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2015-02-28
New date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2014
Action Date: 12 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-12
Documents
Appoint person secretary company with name date
Date: 01 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Alison Mary Catherine Sullivan
Appointment date: 2014-12-01
Documents
Move registers to sail company with new address
Date: 01 Dec 2014
Category: Address
Type: AD03
New address: Ibm United Kingdom Limited Legal Department 76 Upper Ground London SE1 9PZ
Documents
Accounts with accounts type full
Date: 18 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Change account reference date company previous shortened
Date: 10 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA01
New date: 2014-02-28
Made up date: 2015-01-31
Documents
Termination director company with name termination date
Date: 05 Nov 2014
Action Date: 03 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-03
Officer name: Andrew Conway Jackson
Documents
Accounts with accounts type full
Date: 17 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Appoint person director company with name date
Date: 09 Sep 2014
Action Date: 29 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-29
Officer name: Mr David Hugh Kelly
Documents
Termination director company with name termination date
Date: 09 Sep 2014
Action Date: 29 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-29
Officer name: Nooruddin S Karsan
Documents
Change account reference date company previous extended
Date: 03 Apr 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA01
Made up date: 2013-12-31
New date: 2014-01-31
Documents
Resolution
Date: 20 Mar 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 20 Mar 2014
Category: Change-of-constitution
Type: CC04
Documents
Move registers to sail company
Date: 07 Mar 2014
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 07 Mar 2014
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 07 Mar 2014
Category: Address
Type: AD03
Documents
Change registered office address company with date old address
Date: 06 Mar 2014
Action Date: 06 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-06
Old address: 47 Mark Lane 3Rd Floor London EC3R 7QQ
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 12 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-12
Documents
Termination director company with name
Date: 05 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Troy Kanter
Documents
Termination director company with name
Date: 05 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donald Volk
Documents
Accounts with accounts type small
Date: 22 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination secretary company with name
Date: 15 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Aruna Withane
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2012
Action Date: 12 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-12
Documents
Accounts with accounts type full
Date: 09 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2012
Action Date: 12 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-12
Documents
Legacy
Date: 07 Dec 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Termination secretary company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rayma Pons
Documents
Appoint person secretary company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Aruna Peter Withane
Documents
Termination director company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor Pons
Documents
Termination director company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Oswin
Documents
Appoint person director company with name
Date: 23 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Troy a Kanter
Documents
Appoint person director company with name
Date: 23 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nooruddin S Karsan
Documents
Appoint person director company with name
Date: 23 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Donald Francis Volk
Documents
Appoint person director company with name
Date: 23 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Conway Jackson
Documents
Change registered office address company with date old address
Date: 17 Aug 2011
Action Date: 17 Aug 2011
Category: Address
Type: AD01
Old address: Meridian House Landscape Close Weston on the Green Bicester Oxon OX25 3SX
Change date: 2011-08-17
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2011
Action Date: 12 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-12
Documents
Change registered office address company with date old address
Date: 11 Oct 2010
Action Date: 11 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-11
Old address: 6 Langdale Court Market Square Witney Oxfordshire OX28 6FG United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts amended with made up date
Date: 10 Feb 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AAMD
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2010
Action Date: 12 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-12
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 12 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-12
Officer name: Trevor Ian Pons
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 12 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Oswin
Change date: 2009-12-12
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 21 Aug 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 11 Jul 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 12 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 12/03/2009 from 6 langdale court witney oxfordshire OX28 6FG united kingdom
Documents
Legacy
Date: 12 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 12/03/2009 from 26 beaumont street oxford OX1 2NP
Documents
Legacy
Date: 07 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 05 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/06; full list of members
Documents
Legacy
Date: 11 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 11 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 01 Dec 2003
Category: Capital
Type: 88(2)R
Description: Ad 18/09/03--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 01 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/02; full list of members
Documents
Legacy
Date: 20 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 05 Dec 2001
Category: Address
Type: 287
Description: Registered office changed on 05/12/01 from: 5 west borough wimborne dorset BH21 1LT
Documents
Legacy
Date: 02 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/00; full list of members
Documents
Accounts with accounts type small
Date: 12 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 03 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/99; full list of members
Documents
Accounts with accounts type small
Date: 28 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Accounts with accounts type small
Date: 29 Jun 1999
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 29 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/98; no change of members
Documents
Legacy
Date: 29 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/97; no change of members
Documents
Accounts with accounts type full
Date: 09 Feb 1998
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 04 Mar 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/96; full list of members
Documents
Legacy
Date: 13 Dec 1995
Category: Address
Type: 287
Description: Registered office changed on 13/12/95 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 13 Dec 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 13 Dec 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
80 BRIGHTON ROAD,SURREY,RH6 7JQ
Number: | 01637220 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 ASHCOMBE,WELWYN GARDEN CITY,AL8 7HQ
Number: | 06216124 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 BODWYN CRESCENT,WREXHAM,LL12 8NQ
Number: | OC344321 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
SKYVIEW HOUSE,SANDY,SG19 1LB
Number: | 09272830 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 PRINCE OF WALES CLOSE,SOUTH SHIELDS,NE34 6QT
Number: | 10599681 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT L, RADFORD BUSINESS CENTRE,BILLERICAY,CM12 0BZ
Number: | 09483601 |
Status: | ACTIVE |
Category: | Private Limited Company |