ASHOAK BUILDING AND PROPERTY MAINTENANCE LTD

8 Morris Close, Croydon, CR0 7RD
StatusDISSOLVED
Company No.05108328
CategoryPrivate Limited Company
Incorporated21 Apr 2004
Age20 years, 29 days
JurisdictionEngland Wales
Dissolution13 Jun 2023
Years11 months, 7 days

SUMMARY

ASHOAK BUILDING AND PROPERTY MAINTENANCE LTD is an dissolved private limited company with number 05108328. It was incorporated 20 years, 29 days ago, on 21 April 2004 and it was dissolved 11 months, 7 days ago, on 13 June 2023. The company address is 8 Morris Close, Croydon, CR0 7RD.



Company Fillings

Gazette dissolved voluntary

Date: 13 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2022

Action Date: 21 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2021

Action Date: 21 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-21

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2020

Action Date: 21 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2019

Action Date: 21 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 21 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2017

Action Date: 21 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Apr 2017

Action Date: 02 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-01-02

Officer name: Mr Steven Spencer

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Apr 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-01

Officer name: Amy Victoria Watmore

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2016

Action Date: 21 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 21 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-21

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2015

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-10

Officer name: John Watmore

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 21 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-21

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2014

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Spencer

Change date: 2013-07-01

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jul 2014

Action Date: 08 Jul 2014

Category: Address

Type: AD01

Old address: 105 Arran Road Catford London SE6 2LS

Change date: 2014-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 21 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2012

Action Date: 21 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2011

Action Date: 21 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2010

Action Date: 21 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-21

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2010

Action Date: 21 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-21

Officer name: John Watmore

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2010

Action Date: 21 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-21

Officer name: Steven Spencer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/04/06; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Address

Type: 287

Description: Registered office changed on 19/05/06 from: 18 treewall gardens bromley BR1 5BT

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/05 to 31/05/05

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/04/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 21 Apr 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AB INNOVATE LTD

BEECH HOUSE, HARRIS PARK,PRESTON,PR2 9AB

Number:11966031
Status:ACTIVE
Category:Private Limited Company

BRENT MATHS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11766084
Status:ACTIVE
Category:Private Limited Company

GOLDMARK PROPERTIES (MIDLANDS) LTD

45 MOUNT ROAD,WOLVERHAMPTON,WV4 5SS

Number:11761475
Status:ACTIVE
Category:Private Limited Company

HOLMES AND WATSON LIMITED

USWORTH ROAD INDUSTRIAL ESTATE,HARTLEPOOL,TS25 1JZ

Number:11120547
Status:ACTIVE
Category:Private Limited Company

JAMES BAXENDALE & SONS LIMITED

NEILLS ROAD,MERSEYSIDE,WA9 4TH

Number:02611757
Status:LIQUIDATION
Category:Private Limited Company

POWDER & MAGAZINE LTD

GLOBE HOUSE, ECLIPSE PARK,MAIDSTONE,ME14 3EN

Number:09108814
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