ASHKEY PROPERTY INVESTMENT LIMITED
Status | DISSOLVED |
Company No. | 04668035 |
Category | Private Limited Company |
Incorporated | 17 Feb 2003 |
Age | 21 years, 3 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 08 Mar 2022 |
Years | 2 years, 2 months, 22 days |
SUMMARY
ASHKEY PROPERTY INVESTMENT LIMITED is an dissolved private limited company with number 04668035. It was incorporated 21 years, 3 months, 13 days ago, on 17 February 2003 and it was dissolved 2 years, 2 months, 22 days ago, on 08 March 2022. The company address is Union House Union House, Coventry, CV1 2NT, England.
Company Fillings
Gazette dissolved voluntary
Date: 08 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type dormant
Date: 16 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Dissolution voluntary strike off suspended
Date: 08 Jan 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 10 Dec 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 14 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-14
Documents
Accounts with accounts type dormant
Date: 24 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 27 Feb 2020
Action Date: 14 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-14
Documents
Change sail address company with old address new address
Date: 21 Feb 2020
Category: Address
Type: AD02
Old address: Small Firms Service Ltd Sheriffs Orchard Coventry CV1 3PP England
New address: Union House New Union Street Coventry CV1 2NT
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2020
Action Date: 17 Jan 2020
Category: Address
Type: AD01
New address: Union House 111 New Union Street Coventry CV1 2NT
Old address: Union House New Union Street Coventry CV1 2NT England
Change date: 2020-01-17
Documents
Accounts with accounts type dormant
Date: 02 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 29 Dec 2019
Action Date: 29 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-29
Old address: The Apex Sheriffs Orchard Coventry CV1 3PP
New address: Union House New Union Street Coventry CV1 2NT
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 14 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-14
Documents
Accounts with accounts type dormant
Date: 19 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Mortgage satisfy charge full
Date: 29 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 23
Documents
Mortgage satisfy charge full
Date: 12 Apr 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 27
Documents
Mortgage satisfy charge full
Date: 14 Mar 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Confirmation statement with no updates
Date: 17 Feb 2018
Action Date: 14 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-14
Documents
Mortgage satisfy charge full
Date: 15 Feb 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Accounts with accounts type dormant
Date: 20 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Mortgage charge whole cease and release with charge number
Date: 26 Jun 2017
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 21
Documents
Mortgage charge whole cease and release with charge number
Date: 26 Jun 2017
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 10
Documents
Mortgage charge whole cease and release with charge number
Date: 26 Jun 2017
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 13
Documents
Mortgage charge whole cease and release with charge number
Date: 26 Jun 2017
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 12
Documents
Mortgage charge whole cease and release with charge number
Date: 26 Jun 2017
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 5
Documents
Mortgage charge whole cease and release with charge number
Date: 26 Jun 2017
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 14
Documents
Mortgage charge whole cease and release with charge number
Date: 26 Jun 2017
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 19
Documents
Mortgage satisfy charge full
Date: 12 May 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 16
Documents
Mortgage satisfy charge full
Date: 30 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 17
Documents
Change sail address company with old address new address
Date: 14 Feb 2017
Category: Address
Type: AD02
Old address: 6 Kitsbridge House Brookhill Road Copthorne Crawley West Sussex RH10 3PS England
New address: Small Firms Service Ltd Sheriffs Orchard Coventry CV1 3PP
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 14 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-14
Documents
Accounts with accounts type dormant
Date: 16 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Mortgage satisfy charge full
Date: 05 Oct 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 20 Jul 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Move registers to sail company with new address
Date: 08 Jun 2016
Category: Address
Type: AD03
New address: 6 Kitsbridge House Brookhill Road Copthorne Crawley West Sussex RH10 3PS
Documents
Change sail address company with old address new address
Date: 08 Jun 2016
Category: Address
Type: AD02
Old address: The 1st Garage Walton Heath Crawley West Sussex RH10 3UE England
New address: 6 Kitsbridge House Brookhill Road Copthorne Crawley West Sussex RH10 3PS
Documents
Mortgage satisfy charge full
Date: 28 May 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 20
Documents
Mortgage satisfy charge full
Date: 27 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 17 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-17
Documents
Accounts with accounts type dormant
Date: 09 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Mortgage satisfy charge full
Date: 30 Dec 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 18
Documents
Mortgage satisfy charge full
Date: 23 Oct 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Mortgage satisfy charge full
Date: 25 Feb 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 25
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 17 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-17
Documents
Mortgage satisfy charge full
Date: 06 Feb 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 15
Documents
Mortgage satisfy charge full
Date: 06 Feb 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 11
Documents
Mortgage satisfy charge full
Date: 06 Feb 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 28
Documents
Mortgage satisfy charge full
Date: 06 Feb 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 24
Documents
Accounts with accounts type dormant
Date: 12 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Liquidation receiver cease to act receiver
Date: 01 Jul 2014
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver cease to act receiver
Date: 01 Jul 2014
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver cease to act receiver
Date: 09 Apr 2014
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Legacy
Date: 09 Apr 2014
Category: Insolvency
Type: 405(1)
Description: Notice of appointment of receiver or manager
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2014
Action Date: 17 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-17
Documents
Change registered office address company with date old address
Date: 28 Feb 2014
Action Date: 28 Feb 2014
Category: Address
Type: AD01
Old address: C/O Safestore No. 2024 51 Brampton Road Eastbourne East Sussex BN22 9AF United Kingdom
Change date: 2014-02-28
Documents
Accounts with accounts type dormant
Date: 07 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Termination director company with name
Date: 10 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Spencer
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2013
Action Date: 17 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-17
Documents
Accounts with accounts type dormant
Date: 07 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2012
Action Date: 17 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-17
Documents
Accounts with accounts type dormant
Date: 07 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2012
Action Date: 17 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-17
Documents
Change person secretary company with change date
Date: 06 Feb 2012
Action Date: 06 Feb 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-02-06
Officer name: Barry John Hurst
Documents
Change registered office address company with date old address
Date: 06 Feb 2012
Action Date: 06 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-06
Old address: 18 Spring Plat Crawley West Sussex RH10 7BE United Kingdom
Documents
Accounts with accounts type dormant
Date: 06 Feb 2012
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Legacy
Date: 26 Jan 2012
Category: Insolvency
Type: LQ02
Description: Notice of ceasing to act as receiver or manager
Documents
Legacy
Date: 24 Jan 2012
Category: Insolvency
Type: LQ02
Description: Notice of ceasing to act as receiver or manager
Documents
Legacy
Date: 24 Jan 2012
Category: Insolvency
Type: LQ02
Description: Notice of ceasing to act as receiver or manager
Documents
Legacy
Date: 24 Jan 2012
Category: Insolvency
Type: LQ02
Description: Notice of ceasing to act as receiver or manager
Documents
Legacy
Date: 24 Jan 2012
Category: Insolvency
Type: LQ02
Description: Notice of ceasing to act as receiver or manager
Documents
Legacy
Date: 24 Jan 2012
Category: Insolvency
Type: LQ02
Description: Notice of ceasing to act as receiver or manager
Documents
Legacy
Date: 24 Jan 2012
Category: Insolvency
Type: LQ02
Description: Notice of ceasing to act as receiver or manager
Documents
Legacy
Date: 24 Jan 2012
Category: Insolvency
Type: LQ02
Description: Notice of ceasing to act as receiver or manager
Documents
Legacy
Date: 24 Jan 2012
Category: Insolvency
Type: LQ02
Description: Notice of ceasing to act as receiver or manager
Documents
Legacy
Date: 24 Jan 2012
Category: Insolvency
Type: LQ02
Description: Notice of ceasing to act as receiver or manager
Documents
Legacy
Date: 24 Jan 2012
Category: Insolvency
Type: LQ02
Description: Notice of ceasing to act as receiver or manager
Documents
Legacy
Date: 24 Jan 2012
Category: Insolvency
Type: LQ02
Description: Notice of ceasing to act as receiver or manager
Documents
Legacy
Date: 24 Jan 2012
Category: Insolvency
Type: LQ02
Description: Notice of ceasing to act as receiver or manager
Documents
Legacy
Date: 24 Jan 2012
Category: Insolvency
Type: LQ02
Description: Notice of ceasing to act as receiver or manager
Documents
Legacy
Date: 24 Jan 2012
Category: Insolvency
Type: LQ02
Description: Notice of ceasing to act as receiver or manager
Documents
Legacy
Date: 24 Jan 2012
Category: Insolvency
Type: LQ02
Description: Notice of ceasing to act as receiver or manager
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 13 Jan 2012
Action Date: 07 Jan 2012
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2012-01-07
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 15 Dec 2011
Action Date: 07 Dec 2011
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2011-12-07
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 14 Dec 2011
Action Date: 07 Dec 2011
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2011-12-07
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 24 Nov 2011
Action Date: 29 Oct 2011
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2011-10-29
Documents
Change registered office address company with date old address
Date: 04 Nov 2011
Action Date: 04 Nov 2011
Category: Address
Type: AD01
Old address: Po Box Po Box 737 142 Copthorne Road East Grinstead West Sussex RH19 9BJ
Change date: 2011-11-04
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 21 Oct 2011
Action Date: 15 Oct 2011
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2011-10-15
Documents
Legacy
Date: 08 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 28
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 29 Sep 2011
Action Date: 31 Jan 2011
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2011-01-31
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 29 Sep 2011
Action Date: 04 Feb 2011
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2011-02-04
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 29 Sep 2011
Action Date: 05 Sep 2011
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2011-09-05
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 29 Sep 2011
Action Date: 15 Apr 2011
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2011-04-15
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 29 Sep 2011
Action Date: 07 Jun 2011
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2011-06-07
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 29 Sep 2011
Action Date: 07 Jun 2011
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2011-06-07
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 29 Sep 2011
Action Date: 31 Jul 2011
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2011-07-31
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 29 Sep 2011
Action Date: 07 Jul 2011
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2011-07-07
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 29 Sep 2011
Action Date: 07 Jan 2011
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2011-01-07
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 27 Sep 2011
Action Date: 29 Oct 2010
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2010-10-29
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 27 Sep 2011
Action Date: 07 Dec 2010
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2010-12-07
Documents
Some Companies
C/O HUNTER SINTON & CO,BANBRIDGE,BT32 3ES
Number: | NI635752 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAST FOOD SOLUTIONS (UK) LIMITED
11 CHANDLERS WAY,SOUTH WOODHAM FERRERS,CM3 5TB
Number: | 06821053 |
Status: | ACTIVE |
Category: | Private Limited Company |
398 400 HOLDENHURST ROAD,BOURNEMOUTH,BH8 8BN
Number: | 11383183 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ST. JOHNS ROAD,HARROW,HA1 2EY
Number: | 10971967 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLOUGH MEADOW MANAGEMENT COMPANY LIMITED
7 SWEETLAKE BUSINESS VILLAGE,SHREWSBURY,SY3 9EW
Number: | 10612783 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
17 VICTORIA ROAD EAST,THORNTON CLEVELEYS,FY5 5HT
Number: | 10776705 |
Status: | ACTIVE |
Category: | Private Limited Company |