ASHMEAD PARK LIMITED

Oxenleaze Farm Oxenleaze Farm, Trowbridge, BA14 6NH, Wiltshire, England
StatusDISSOLVED
Company No.03721013
CategoryPrivate Limited Company
Incorporated25 Feb 1999
Age25 years, 3 months, 11 days
JurisdictionEngland Wales
Dissolution07 Nov 2023
Years7 months, 1 day

SUMMARY

ASHMEAD PARK LIMITED is an dissolved private limited company with number 03721013. It was incorporated 25 years, 3 months, 11 days ago, on 25 February 1999 and it was dissolved 7 months, 1 day ago, on 07 November 2023. The company address is Oxenleaze Farm Oxenleaze Farm, Trowbridge, BA14 6NH, Wiltshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 07 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Jul 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 29 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Gazette notice compulsory

Date: 14 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 25 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2016

Action Date: 24 Mar 2016

Category: Address

Type: AD01

New address: Oxenleaze Farm 88 Keevil Trowbridge Wiltshire BA14 6NH

Old address: Oxenleaze Farm 88 Keevil Trowbridge Wiltshire BA15 6NM

Change date: 2016-03-24

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jun 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jun 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2014

Action Date: 25 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2013

Action Date: 25 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA01

New date: 2012-05-31

Made up date: 2012-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA01

New date: 2012-04-30

Made up date: 2012-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Jul 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2012

Action Date: 25 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-25

Documents

View document PDF

Gazette notice compulsary

Date: 26 Jun 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2012

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: 18 May 2011

Action Date: 25 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2011

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: 01 Jun 2010

Action Date: 25 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/08; no change of members

Documents

View document PDF

Accounts amended with made up date

Date: 09 May 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AAMD

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts amended with made up date

Date: 21 Sep 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AAMD

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 08/09/05 from: otemeale farm 88 keevil trowbridge wiltshire BA14 6NH

Documents

View document PDF

Legacy

Date: 01 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/04 to 31/03/04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/04; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Apr 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Apr 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Apr 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Apr 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 16/04/03 from: 40 whiteladies road clifton bristol BS8 2LG

Documents

View document PDF

Legacy

Date: 15 Apr 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Apr 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Certificate change of name company

Date: 21 Feb 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed deeley freed (ashmead) LIMITED\certificate issued on 21/02/03

Documents

View document PDF

Legacy

Date: 07 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 07/12/02 from: william house torrington avenue coventry west midlands CV4 9GY

Documents

View document PDF

Legacy

Date: 03 May 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 May 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Apr 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 17 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 14 Mar 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Mar 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/00; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/00 to 30/04/00

Documents

View document PDF

Legacy

Date: 24 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 24 Nov 1999

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 23 Nov 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wansco 377 LIMITED\certificate issued on 24/11/99

Documents

View document PDF

Legacy

Date: 22 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Nov 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Nov 1999

Category: Address

Type: 287

Description: Registered office changed on 22/11/99 from: 10-22 victoria street bristol avon BS1 6BN

Documents

View document PDF

Legacy

Date: 07 Jun 1999

Category: Address

Type: 287

Description: Registered office changed on 07/06/99 from: 103 temple street bristol BS99 7UD

Documents

View document PDF

Incorporation company

Date: 25 Feb 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW JAMES (LONDON) LIMITED

C/O BOWYERS ACCOUNTANTS,WARRINGTON,WA2 7LT

Number:10320115
Status:ACTIVE
Category:Private Limited Company

LOWER PLACE VETERINARY CENTRE LTD

7 STAMFORD SQUARE,ASHTON UNDER LYNE,OL6 6QU

Number:07394424
Status:ACTIVE
Category:Private Limited Company

RLL WELDING LIMITED

73 BRUNEL WAY,SWADLINCOTE,DE11 9LE

Number:11328113
Status:ACTIVE
Category:Private Limited Company
Number:CE007835
Status:ACTIVE
Category:Charitable Incorporated Organisation

SANDYBROOK LIMITED

48 HIGH TOWN,BEDS,

Number:02049095
Status:LIQUIDATION
Category:Private Limited Company

SWIMKIDZ FRANCHISE LIMITED

SWATTON BARN,SWINDON,SN4 0EU

Number:07851215
Status:ACTIVE
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