ASHLEY STUART SERVICES LIMITED
Status | DISSOLVED |
Company No. | 04953830 |
Category | Private Limited Company |
Incorporated | 05 Nov 2003 |
Age | 20 years, 6 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 13 Jun 2023 |
Years | 11 months, 18 days |
SUMMARY
ASHLEY STUART SERVICES LIMITED is an dissolved private limited company with number 04953830. It was incorporated 20 years, 6 months, 26 days ago, on 05 November 2003 and it was dissolved 11 months, 18 days ago, on 13 June 2023. The company address is 10 Queens Avenue 10 Queens Avenue, Wirral, CH47 0LU, Merseyside.
Company Fillings
Gazette dissolved voluntary
Date: 13 Jun 2023
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Dissolution application strike off company
Date: 20 Mar 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 09 Nov 2022
Action Date: 05 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-05
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2021
Action Date: 05 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-05
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2020
Action Date: 05 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-05
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 06 Nov 2019
Action Date: 05 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-05
Documents
Change to a person with significant control
Date: 07 Feb 2019
Action Date: 06 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-06
Psc name: Mr Guy Stuart Ellice-Clark
Documents
Notification of a person with significant control
Date: 06 Feb 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ann Heather Ellice Clark
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 07 Nov 2018
Action Date: 05 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-05
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2017
Action Date: 05 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-05
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 15 Nov 2016
Action Date: 05 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-05
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 05 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-05
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2014
Action Date: 05 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-05
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2013
Action Date: 05 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-05
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2012
Action Date: 05 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-05
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2011
Action Date: 05 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-05
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2010
Action Date: 05 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-05
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2009
Action Date: 05 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-05
Documents
Change person director company with change date
Date: 04 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Guy Stuart Ellice Clark
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 21 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 14 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 28 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 15 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/05; full list of members
Documents
Legacy
Date: 28 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 29 Jun 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/04 to 31/03/04
Documents
Legacy
Date: 24 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 17/11/03 from: 10 queen avenue, meols wirral merseyside CH47 0LU
Documents
Legacy
Date: 10 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ARBROATH ACADEMY GLENISLA DRIVE,ARBROATH,DD11 5JD
Number: | SC285665 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
58 BEECH GROVE,SURREY,GU2 7UX
Number: | 07397471 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 BECK ROAD,LONDON,E8 4RE
Number: | 07016701 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
32 WARPLE WAY,LONDON,W3 0RX
Number: | 07428743 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARRISON HILL CASTLE & CO,34 SOUTHBOROUGH ROAD BICKLEY,BR1 2EB
Number: | 04732439 |
Status: | ACTIVE |
Category: | Private Limited Company |
KESTREL HOUSE LAKESIDE,CWMBRAN,NP44 3HQ
Number: | 00278391 |
Status: | ACTIVE |
Category: | Private Limited Company |