ASHPOL (WELLHEADS) LIMITED

32 Cornhill, London, EC3V 3BT
StatusDISSOLVED
Company No.05855340
CategoryPrivate Limited Company
Incorporated22 Jun 2006
Age17 years, 10 months, 25 days
JurisdictionEngland Wales
Dissolution14 Jun 2013
Years10 years, 11 months, 3 days

SUMMARY

ASHPOL (WELLHEADS) LIMITED is an dissolved private limited company with number 05855340. It was incorporated 17 years, 10 months, 25 days ago, on 22 June 2006 and it was dissolved 10 years, 11 months, 3 days ago, on 14 June 2013. The company address is 32 Cornhill, London, EC3V 3BT.



Company Fillings

Gazette dissolved liquidation

Date: 14 Jun 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 14 Mar 2013

Action Date: 05 Mar 2013

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2013-03-05

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 29 Nov 2012

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B/2.15B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 01 Nov 2012

Action Date: 27 Sep 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-09-27

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 14 May 2012

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 14 May 2012

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration proposals

Date: 13 Apr 2012

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Apr 2012

Action Date: 05 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-05

Old address: 5 Wigmore Street London W1U 1PB United Kingdom

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 05 Apr 2012

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2011

Action Date: 24 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-24

Documents

View document PDF

Annual return company with made up date

Date: 14 Jul 2011

Action Date: 22 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-22

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2011

Action Date: 24 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2010

Action Date: 22 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-22

Documents

View document PDF

Change corporate director company with change date

Date: 29 Jul 2010

Action Date: 22 Jun 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Trafalgar Officers Limited

Change date: 2010-06-22

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Jul 2010

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Reit(Corporate Services) Limited

Change date: 2009-12-09

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher George White

Change date: 2010-05-01

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Maurice Moses Benady

Change date: 2010-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2009

Action Date: 24 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-24

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 07/09/2009 from 3RD floor 5 wigmore street london W1U 1PB

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 17/02/2009 from c/o reit asset management 5 wigmore street london W1U 1PB

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2009

Action Date: 24 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-24

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director reit(corporate directors) LIMITED

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed trafalgar officers LIMITED

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed christopher george white

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed maurice moses benady

Documents

View document PDF

Resolution

Date: 08 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2008

Action Date: 24 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-24

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/07 to 24/03/07

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 06/09/07 from: 5 wigmore street london W1U 1PB

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 13/07/06 from: seventh floor 90 high holborn london WC1V 6XX

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 22 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADD ANOTHER LAYER LIMITED

23 MELVILLE STREET,EDINBURGH,EH3 7PE

Number:SC562823
Status:ACTIVE
Category:Private Limited Company

DDL MANAGEMENT LIMITED

45 CORRINGHAM ROAD,STANFORD-LE-HOPE,SS17 0NU

Number:11857606
Status:ACTIVE
Category:Private Limited Company

H & H BROTHERS LTD

1 WESTEND GARDENS,NORTHOLT,UB5 6QL

Number:05520347
Status:ACTIVE
Category:Private Limited Company

NRF DMS LTD

213 ABBEY ROAD,BARROW-IN-FURNESS,LA14 5JY

Number:09995563
Status:ACTIVE
Category:Private Limited Company

RAINART LTD

72 GOLDSMID ROAD,TONBRIDGE,TN9 2BU

Number:08891495
Status:ACTIVE
Category:Private Limited Company

SHAUN HARKNESS LIMITED

C/O TAXASSIST ACCOUNTANTS,NEWBURY,RG14 7BE

Number:07785371
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