ASK URMSTON RESIDENTIAL LIMITED

3rd Floor Clarence House 3rd Floor Clarence House, Manchester, M2 4DW
StatusDISSOLVED
Company No.06297542
CategoryPrivate Limited Company
Incorporated29 Jun 2007
Age16 years, 10 months, 11 days
JurisdictionEngland Wales
Dissolution21 Aug 2018
Years5 years, 8 months, 20 days

SUMMARY

ASK URMSTON RESIDENTIAL LIMITED is an dissolved private limited company with number 06297542. It was incorporated 16 years, 10 months, 11 days ago, on 29 June 2007 and it was dissolved 5 years, 8 months, 20 days ago, on 21 August 2018. The company address is 3rd Floor Clarence House 3rd Floor Clarence House, Manchester, M2 4DW.



Company Fillings

Gazette dissolved voluntary

Date: 21 Aug 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Jun 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 May 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 29 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Aug 2014

Action Date: 14 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062975420004

Charge creation date: 2014-08-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 29 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-29

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Bate

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jul 2014

Action Date: 04 Jul 2014

Category: Address

Type: AD01

Old address: the Pinnacle 5Th Floor 73 - 79 King Street Manchester M2 4NG England

Change date: 2014-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 09 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Knott

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 29 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Parker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2012

Action Date: 29 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-29

Documents

View document PDF

Legacy

Date: 28 Feb 2012

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:3

Documents

View document PDF

Legacy

Date: 23 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Burkinshaw

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Burke

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Dec 2011

Action Date: 08 Dec 2011

Category: Address

Type: AD01

Old address: the Old School House George Leigh Street Manchester Lancashire M4 6AF

Change date: 2011-12-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2011

Action Date: 29 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-29

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2011

Action Date: 16 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Parker

Change date: 2010-07-16

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2011

Action Date: 19 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-19

Officer name: Mr David Burkinshaw

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2011

Action Date: 24 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-24

Officer name: Mr Alan Francis Burke

Documents

View document PDF

Appoint person director company with name

Date: 30 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Francis Burke

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2010

Action Date: 01 May 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-05-01

Officer name: Mr Kenneth John Knott

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2010

Action Date: 29 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-29

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Hughes

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Parker

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Bowman

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 12 Nov 2009

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:2

Documents

Legacy

Date: 09 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon David Bate

Documents

View document PDF

Termination secretary company with name

Date: 06 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Monica Coughlan

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Monica Coughlan

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jonathan Paul Cross

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Paul Cross

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Henderson

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2009 to 31/03/2009

Documents

View document PDF

Certificate change of name company

Date: 31 Mar 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hallco 1512 LIMITED\certificate issued on 01/04/09

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director halliwells directors LIMITED

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 11/03/2009 from deansgate quay deansgate manchester M3 4LA

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 13/11/2008 from st james court brown street manchester greater manchester M2 2JF

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary halliwells secretaries LIMITED

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Resolution

Date: 01 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 29 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BILL LONGLAND'S ENGINEERING SERVICES LIMITED

21 BAMPTON STREET,TIVERTON,EX16 6AA

Number:09787805
Status:ACTIVE
Category:Private Limited Company

K-STRESS ENGINEERING LIMITED

MCDERMOTT HOUSE SOUTH CRESCENT,LONDON,E16 4TL

Number:11032016
Status:ACTIVE
Category:Private Limited Company

KTS CATERING LTD

59 KINGSTON STREET,GLASGOW,G5 8BJ

Number:SC575412
Status:ACTIVE
Category:Private Limited Company

MY DOMESTIC GODDESS LIMITED

33 THE FLEET,BELPER,DE56 1NU

Number:11306417
Status:ACTIVE
Category:Private Limited Company

ON AND OFF COMMUNICATIONS LIMITED

248 BROCKLEY ROAD,LONDON,SE4 2SF

Number:07051898
Status:ACTIVE
Category:Private Limited Company

QUADRANT CONSULTING (SCOTLAND) LTD.

THE QUADRANT,WEST LINTON,EH46 7EN

Number:SC189375
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