ASHKEY PROPERTY INVESTMENT LIMITED

Union House Union House, Coventry, CV1 2NT, England
StatusDISSOLVED
Company No.04668035
CategoryPrivate Limited Company
Incorporated17 Feb 2003
Age21 years, 3 months, 13 days
JurisdictionEngland Wales
Dissolution08 Mar 2022
Years2 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

View document PDF

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

View document PDF

Dissolution voluntary strike off suspended

Date: 08 Jan 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 29 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 23

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 27

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 15 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 12 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 16

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 17

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 05 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 28 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 20

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 30 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 18

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 25

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 06 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 28

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 24

Documents

View document PDF

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

View document PDF

Liquidation receiver cease to act receiver

Date: 01 Jul 2014

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 01 Jul 2014

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 09 Apr 2014

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

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

View document PDF

Change sail address company

Date: 28 Feb 2014

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 10 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Spencer

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Jan 2012

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Legacy

Date: 24 Jan 2012

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Legacy

Date: 24 Jan 2012

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Legacy

Date: 24 Jan 2012

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Legacy

Date: 24 Jan 2012

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Legacy

Date: 24 Jan 2012

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Legacy

Date: 24 Jan 2012

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Legacy

Date: 24 Jan 2012

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Legacy

Date: 24 Jan 2012

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Legacy

Date: 24 Jan 2012

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Legacy

Date: 24 Jan 2012

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Legacy

Date: 24 Jan 2012

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Legacy

Date: 24 Jan 2012

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Legacy

Date: 24 Jan 2012

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Legacy

Date: 24 Jan 2012

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Legacy

Date: 24 Jan 2012

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 28

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF


Some Companies

CAMLO PROPERTIES LTD

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

JL IDEAS LTD

398 400 HOLDENHURST ROAD,BOURNEMOUTH,BH8 8BN

Number:11383183
Status:ACTIVE
Category:Private Limited Company

LOIS GASTONEAUX HOMES LTD

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)

SYNERGI CONNECTS LTD

17 VICTORIA ROAD EAST,THORNTON CLEVELEYS,FY5 5HT

Number:10776705
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