ASH - LEIGH BUILDING AND CONSTRUCTION LTD
Status | DISSOLVED |
Company No. | 05490474 |
Category | Private Limited Company |
Incorporated | 24 Jun 2005 |
Age | 18 years, 10 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 24 Mar 2020 |
Years | 4 years, 1 month, 5 days |
SUMMARY
ASH - LEIGH BUILDING AND CONSTRUCTION LTD is an dissolved private limited company with number 05490474. It was incorporated 18 years, 10 months, 5 days ago, on 24 June 2005 and it was dissolved 4 years, 1 month, 5 days ago, on 24 March 2020. The company address is 8-10 High Street, Heanor, DE75 7EX, Derbyshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 24 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Dec 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 10 Jul 2019
Action Date: 24 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-24
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 24 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-24
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 Aug 2017
Action Date: 24 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-24
Documents
Notification of a person with significant control
Date: 10 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Leigh Mark Hunt
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 10 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ashley James Blount
Notification date: 2016-04-06
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2017
Action Date: 10 Aug 2017
Category: Address
Type: AD01
Old address: 64 High Street Belper Derbyshire DE56 1GF
New address: 8-10 High Street Heanor Derbyshire DE75 7EX
Change date: 2017-08-10
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 24 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-24
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
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: 24 Jun 2015
Action Date: 24 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-24
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 24 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-24
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
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: 24 Jun 2013
Action Date: 24 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-24
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2012
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: 26 Jun 2012
Action Date: 24 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-24
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2011
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: 07 Jul 2011
Action Date: 24 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-24
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2010
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: 24 Jun 2010
Action Date: 24 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-24
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 24 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 25 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 25 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 30 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/06; full list of members
Documents
Legacy
Date: 04 Jan 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/06 to 31/03/06
Documents
Legacy
Date: 25 Jul 2005
Category: Capital
Type: 88(2)R
Description: Ad 24/06/05--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 25 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU
Number: | 11248829 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELHAVEN WOODHALL ROAD,CARLUKE,ML8 5NF
Number: | SC336660 |
Status: | ACTIVE |
Category: | Private Limited Company |
ART HOUSE INTERNATIONAL LIMITED
UNIT 9 OAK INDUSTRIAL PARK,GREAT DUNMOW,CM6 1XN
Number: | 03147459 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALBERMINSTER HOUSE,SURREY, CROYDON,CR0 2EF
Number: | 11390606 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAGLE OVERSEAS ENTERPRISES L.P.
42B HAYMARKET TERRACE,EDINBURGH,EH12 5LA
Number: | SL008747 |
Status: | ACTIVE |
Category: | Limited Partnership |
INFORMATION PROTECTION SOLUTIONS LIMITED
UNIT 4, FRUITSHOW GP OF WAREHOUSES PATTENDEN LANE,TONBRIDGE,TN12 9QL
Number: | 08452379 |
Status: | ACTIVE |
Category: | Private Limited Company |