ASK PROTECTION LIMITED

Unit 6 Cedars Business Centre Unit 6 Cedars Business Centre, Cannock, WS11 1QJ, Staffordshire
StatusDISSOLVED
Company No.04136740
CategoryPrivate Limited Company
Incorporated08 Jan 2001
Age23 years, 5 months, 9 days
JurisdictionEngland Wales
Dissolution22 Jul 2014
Years9 years, 10 months, 26 days

SUMMARY

ASK PROTECTION LIMITED is an dissolved private limited company with number 04136740. It was incorporated 23 years, 5 months, 9 days ago, on 08 January 2001 and it was dissolved 9 years, 10 months, 26 days ago, on 22 July 2014. The company address is Unit 6 Cedars Business Centre Unit 6 Cedars Business Centre, Cannock, WS11 1QJ, Staffordshire.



Company Fillings

Gazette dissolved voluntary

Date: 22 Jul 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Apr 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Mar 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2014

Action Date: 08 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 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: 09 Jan 2013

Action Date: 08 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 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: 09 Jan 2012

Action Date: 08 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 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: 10 Jan 2011

Action Date: 08 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Sebire

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2010

Action Date: 08 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-08

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robin Christopher Davis

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Duncan Crawley

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 30 Apr 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Duncan Crawley

Change date: 2009-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Morrall

Documents

View document PDF

Termination secretary company with name

Date: 08 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Morrall

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/01/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 29/01/2009 from meadowdale works dimminsdale willenhall west midlands WV13 2BE

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 08/01/08; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/01/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Auditors resignation company

Date: 05 May 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/01/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 18 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 18/04/05 from: 7 windsor court oxford road birkdale southport merseyside PR8 2JJ

Documents

View document PDF

Legacy

Date: 18 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/05 to 31/03/05

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/01/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Oct 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 28 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/01/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 30 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/01/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 02 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/01/02; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2001

Category: Address

Type: 287

Description: Registered office changed on 01/11/01 from: c/o brabners 1 dale street liverpool merseyside L2 2ET

Documents

View document PDF

Legacy

Date: 08 Feb 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 16 Jan 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brabco no: 100 (2001) LIMITED\certificate issued on 16/01/01

Documents

View document PDF

Incorporation company

Date: 08 Jan 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL ABOUT SOFT PLAY FUN LIMITED

49B ROWLEY ROAD ROWLEY ROAD,COTTINGHAM,HU20 3XJ

Number:11801807
Status:ACTIVE
Category:Private Limited Company

BLUE OAK DIGITAL LTD

5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD

Number:10299829
Status:ACTIVE
Category:Private Limited Company

CHANCE FASHION & CO LTD

WELLINGTON HOUSE HIGH STREET,ST. ALBANS,AL2 1HA

Number:11781378
Status:ACTIVE
Category:Private Limited Company

CREAM COOKER LIMITED

POUND HOUSE,LONDON,N6 5HX

Number:10428834
Status:ACTIVE
Category:Private Limited Company

PRIMARY EYECARE (NORTH EAST) LIMITED

2 WOODBRIDGE STREET,LONDON,EC1R 0DG

Number:08019592
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TEWIN PROPERTY INVESTMENT COMPANY LIMITED

TIME & LIFE BUILDING,LONDON,W1J 6TL

Number:03398350
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