ASH PROJECTS AND CONTRACTS LIMITED

C/O Pkf Gm 3rd Floor C/O Pkf Gm 3rd Floor, Leeds, LS1 5HN
StatusLIQUIDATION
Company No.04369573
CategoryPrivate Limited Company
Incorporated07 Feb 2002
Age22 years, 2 months, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Liquidation disclaimer notice

Date: 10 Jan 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 17 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/08; no change of members; amend

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 May 2007

Category: Annual-return

Type: 363a

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

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/06; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Apr 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/05; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/03; full list of members

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 07 Feb 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLIFF DICKENSON & SON (WINSFORD) LIMITED

STATION ROAD GARAGE,WINSFORD,CW7 3DQ

Number:07121706
Status:ACTIVE
Category:Private Limited Company

ECOM LAB LIMITED

2 THE CALLS,LEEDS,LS2 7JU

Number:11267092
Status:ACTIVE
Category:Private Limited Company

ELEVEN AVENUE LTD

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

LUFF INVESTMENTS LIMITED

THE GRANARY ASHRIDGEWOOD FARM,WOKINGHAM,RG40 5RD

Number:01008808
Status:ACTIVE
Category:Private Limited Company

TMH OUTDOOR LTD

SCARLETTS CHASE OFFICES,COLCHESTER,CO6 3DH

Number:06943619
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