ASHMORE STORAGE AND LOGISTICS LTD

85 Doncaster Road 85 Doncaster Road, Rotherham, S63 7DN, England
StatusDISSOLVED
Company No.06656728
CategoryPrivate Limited Company
Incorporated25 Jul 2008
Age15 years, 9 months, 3 days
JurisdictionEngland Wales
Dissolution18 Jan 2022
Years2 years, 3 months, 10 days

SUMMARY

ASHMORE STORAGE AND LOGISTICS LTD is an dissolved private limited company with number 06656728. It was incorporated 15 years, 9 months, 3 days ago, on 25 July 2008 and it was dissolved 2 years, 3 months, 10 days ago, on 18 January 2022. The company address is 85 Doncaster Road 85 Doncaster Road, Rotherham, S63 7DN, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2020

Action Date: 26 May 2020

Category: Address

Type: AD01

New address: 85 Doncaster Road Wath-upon-Dearne Rotherham S63 7DN

Old address: Unit 1 65 Deep Lane Sheffield S5 0DU United Kingdom

Change date: 2020-05-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2020

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Gazette notice compulsory

Date: 24 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-14

Old address: 85 Doncaster Road Wath-upon-Dearne Rotherham South Yorkshire S63 7DN

New address: Unit 1 65 Deep Lane Sheffield S5 0DU

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Brendan Brian Needham

Notification date: 2017-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-05

Officer name: Darren Manning

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2017

Action Date: 05 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Darren Manning

Cessation date: 2017-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brendan Brian Needham

Appointment date: 2017-10-05

Documents

View document PDF

Resolution

Date: 03 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 25 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 25 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-25

Documents

View document PDF

Change sail address company with old address new address

Date: 11 Aug 2015

Category: Address

Type: AD02

Old address: Perte House Petre Street Sheffield S4 8LJ United Kingdom

New address: 85 Doncaster Road Wath-upon-Dearne Rotherham South Yorkshire S63 7DN

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Certificate change of name company

Date: 16 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed man recylcling LTD\certificate issued on 16/04/15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2015

Action Date: 05 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-05

Old address: Petre House Petre Street Sheffield S4 8LJ

New address: 85 Doncaster Road Wath-upon-Dearne Rotherham South Yorkshire S63 7DN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 25 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 25 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2012

Action Date: 25 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-25

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Aug 2012

Action Date: 22 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-22

Old address: 19-20 Petre House Petre Street Sheffield S4 8LJ United Kingdom

Documents

View document PDF

Change sail address company with old address

Date: 22 Aug 2012

Category: Address

Type: AD02

Old address: 19-20 Perte House Petre Street Sheffield S4 8LJ United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2011

Action Date: 25 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2010

Action Date: 25 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-25

Documents

View document PDF

Change sail address company with old address

Date: 28 Jul 2010

Category: Address

Type: AD02

Old address: 320 Petre Street Sheffield S4 8LU United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2010

Action Date: 18 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-18

Old address: 18 President Way Sheffield S4 7UR

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2010

Action Date: 03 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-03

Documents

View document PDF

Move registers to sail company

Date: 08 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 08 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Manning

Documents

View document PDF

Gazette notice compulsary

Date: 01 Dec 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 26/08/2009 from gf 2 southfield road westbury-on-trym bristol BS9 3BH united kingdom

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 07/08/2009 from 71 sorby street sheffield south yorkshire S4 7LA

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter valaitis

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director darren manning

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director duport director LIMITED

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary christine henderson

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed christine henderson

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed darren manning

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 09/03/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mr peter valaitis

Documents

View document PDF

Incorporation company

Date: 25 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRAGON BUILD LTD

83 EMPIRE COURT,WEMBLEY,HA9 0AQ

Number:11604711
Status:ACTIVE
Category:Private Limited Company

EMPORIUM MANAGEMENT LTD

10 WEST LANE,LONDON,SE16 4NY

Number:08491891
Status:ACTIVE
Category:Private Limited Company

FUNZEE LIMITED

DOWNE HOUSE,ORPINGTON,BR6 0NN

Number:06608744
Status:ACTIVE
Category:Private Limited Company
Number:08931025
Status:ACTIVE
Category:Private Limited Company

ONLINE PRINTING SERVICE LIMITED

352 FULHAM ROAD,LONDON,SW10 9UH

Number:08878859
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SENDLER PRODUCTIONS LTD

16A LAWRENCE GROVE,BRISTOL,BS9 4EJ

Number:11547565
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