ASH PROJECTS AND CONTRACTS LIMITED
Status | LIQUIDATION |
Company No. | 04369573 |
Category | Private Limited Company |
Incorporated | 07 Feb 2002 |
Age | 22 years, 2 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
ASH PROJECTS AND CONTRACTS LIMITED is an liquidation private limited company with number 04369573. It was incorporated 22 years, 2 months, 23 days ago, on 07 February 2002. The company address is C/O Pkf Gm 3rd Floor C/O Pkf Gm 3rd Floor, Leeds, LS1 5HN.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Feb 2024
Action Date: 11 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-12-11
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2023
Action Date: 18 Jan 2023
Category: Address
Type: AD01
Old address: Glenewes House Gate Way Drive Leeds West Yorkshire LS19 7XY England
Change date: 2023-01-18
New address: C/O Pkf Gm 3rd Floor One Park Row Leeds LS1 5HN
Documents
Liquidation disclaimer notice
Date: 10 Jan 2023
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary statement of affairs
Date: 09 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 10 Oct 2022
Action Date: 26 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Alan Michael Allder
Termination date: 2022-09-26
Documents
Change to a person with significant control
Date: 28 Sep 2022
Action Date: 28 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-28
Psc name: Mrs Alison Ashurst
Documents
Change to a person with significant control
Date: 28 Sep 2022
Action Date: 28 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-28
Psc name: Mr Robin Ashurst
Documents
Change person director company with change date
Date: 28 Sep 2022
Action Date: 28 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-28
Officer name: Mrs Alison Ashurst
Documents
Change person director company with change date
Date: 28 Sep 2022
Action Date: 28 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-28
Officer name: Mr Simon Alan Michael Allder
Documents
Change person director company with change date
Date: 28 Sep 2022
Action Date: 28 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-28
Officer name: Mr Robin Ashurst
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2022
Action Date: 28 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-28
New address: Glenewes House Gate Way Drive Leeds West Yorkshire LS19 7XY
Old address: 27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG England
Documents
Mortgage satisfy charge full
Date: 17 Jun 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with no updates
Date: 10 Mar 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-07
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Appoint person director company with name date
Date: 23 Feb 2021
Action Date: 04 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Alan Michael Allder
Appointment date: 2021-01-04
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 07 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-07
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2021
Action Date: 27 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-27
Old address: Farnley House Manor Road Farnley Tyas Huddersfield West Yorkshire HD4 6UL England
New address: 27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG
Documents
Confirmation statement with no updates
Date: 14 Feb 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 21 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 08 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 07 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-07
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2016
Action Date: 07 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-07
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Termination director company with name termination date
Date: 07 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-01
Officer name: Kevin Cowdrey
Documents
Change registered office address company with date old address new address
Date: 07 May 2015
Action Date: 07 May 2015
Category: Address
Type: AD01
Change date: 2015-05-07
Old address: Ellis House 78 Huddersfield Road Honley Holmfirth Huddersfield West Yorkshire HD9 6LT
New address: Farnley House Manor Road Farnley Tyas Huddersfield West Yorkshire HD4 6UL
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2015
Action Date: 07 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-07
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Appoint person director company with name date
Date: 02 Sep 2014
Action Date: 21 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-21
Officer name: Mr Kevin Cowdrey
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2014
Action Date: 07 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-07
Documents
Accounts with accounts type total exemption small
Date: 21 May 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2013
Action Date: 07 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-07
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Change person director company with change date
Date: 17 Feb 2012
Action Date: 17 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-17
Officer name: Mr Robin Ashurst
Documents
Change person director company with change date
Date: 17 Feb 2012
Action Date: 17 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-17
Officer name: Mrs Alison Ashurst
Documents
Change person secretary company with change date
Date: 17 Feb 2012
Action Date: 17 Feb 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Alison Ashurst
Change date: 2012-02-17
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2012
Action Date: 07 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-07
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2011
Action Date: 07 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-07
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2010
Action Date: 07 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-07
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 19 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-19
Officer name: Robin Ashurst
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 19 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-19
Officer name: Alison Ashurst
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 06 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/09; full list of members
Documents
Legacy
Date: 06 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/08; no change of members; amend
Documents
Accounts with accounts type total exemption small
Date: 20 May 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 13 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/08; full list of members
Documents
Accounts amended with made up date
Date: 07 Feb 2008
Action Date: 28 Feb 2007
Category: Accounts
Type: AAMD
Made up date: 2007-02-28
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 17 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 20 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 08 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 08/12/05 from: suite 5 victoria court 91 huddersfield road holmfirth west yorkshire HD9 3JA
Documents
Legacy
Date: 01 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2004
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 08 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/04; full list of members
Documents
Legacy
Date: 26 Feb 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/03; full list of members
Documents
Legacy
Date: 25 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 25/09/02 from: nabb cottage cartworth road holmfirth west yorkshire HD9 2RQ
Documents
Some Companies
CLIFF DICKENSON & SON (WINSFORD) LIMITED
STATION ROAD GARAGE,WINSFORD,CW7 3DQ
Number: | 07121706 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 THE CALLS,LEEDS,LS2 7JU
Number: | 11267092 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAK HOUSE A RANSOM WOOD BUSINESS PARK,MANSFIELD,NG21 0HJ
Number: | 09570791 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOUSE OF HARLOW BRIDAL LIMITED
22 MOWLANDS CLOSE,SUTTON-IN-ASHFIELD,NG17 5GH
Number: | 11557201 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GRANARY ASHRIDGEWOOD FARM,WOKINGHAM,RG40 5RD
Number: | 01008808 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCARLETTS CHASE OFFICES,COLCHESTER,CO6 3DH
Number: | 06943619 |
Status: | ACTIVE |
Category: | Private Limited Company |