ASH SURFACING LIMITED

Landmark Landmark, 1 Oxford Street, M1 4PB, Manchester
StatusLIQUIDATION
Company No.06877471
CategoryPrivate Limited Company
Incorporated15 Apr 2009
Age15 years, 19 days
JurisdictionEngland Wales

SUMMARY

ASH SURFACING LIMITED is an liquidation private limited company with number 06877471. It was incorporated 15 years, 19 days ago, on 15 April 2009. The company address is Landmark Landmark, 1 Oxford Street, M1 4PB, Manchester.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Dec 2023

Action Date: 20 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Address

Type: AD01

New address: Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB

Old address: C/O Rsm Restructuring Advisory Llp 9th Floor 3 Hardman Street Manchester M3 3HF

Change date: 2023-09-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Dec 2022

Action Date: 20 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-10-20

Documents

View document PDF

Resolution

Date: 08 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2021

Action Date: 05 Nov 2021

Category: Address

Type: AD01

New address: C/O Rsm Restructuring Advisory Llp 9th Floor 3 Hardman Street Manchester M3 3HF

Change date: 2021-11-05

Old address: Lowton Business Centre Newton Road Lowton Warrington WA3 2AP England

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 04 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Notification of a person with significant control statement

Date: 22 Feb 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2021

Action Date: 08 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip Graham Ling

Cessation date: 2021-02-08

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2021

Action Date: 08 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-08

Psc name: Aaron Ashbarry

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2021

Action Date: 08 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lyndsey Clare Ashbarry

Cessation date: 2021-02-08

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2021

Action Date: 08 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-08

Psc name: Julie Ling

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-07

Old address: Ivy Cottage High Bank Lane Lostock Bolton BL6 4DT England

New address: Lowton Business Centre Newton Road Lowton Warrington WA3 2AP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2019

Action Date: 12 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Graham Ling

Change date: 2019-01-12

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2019

Action Date: 12 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Julie Ling

Change date: 2019-01-12

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2019

Action Date: 12 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-12

Officer name: Lyndsey Clare Ashbarry

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2019

Action Date: 12 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-12

Officer name: Mr Aaron Ashbarry

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jan 2019

Action Date: 12 Jan 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Lyndsey Clare Ashbarry

Change date: 2019-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Address

Type: AD01

Old address: Rsm Bluebell House Brian Johnson Way Preston PR2 5PE England

New address: Ivy Cottage High Bank Lane Lostock Bolton BL6 4DT

Change date: 2018-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-04

New address: Rsm Bluebell House Brian Johnson Way Preston PR2 5PE

Old address: Ivy Cottage High Bank Lane Lostock Bolton BL6 4DT England

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-25

Old address: 414 Blackpool Road Ashton-on-Ribble Preston Lancashire PR2 2DX

New address: Ivy Cottage High Bank Lane Lostock Bolton BL6 4DT

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2016

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Ling

Appointment date: 2015-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Change person secretary company with change date

Date: 01 Mar 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Lyndsey Clare Meadowcroft

Change date: 2016-01-12

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Graham Ling

Appointment date: 2015-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 15 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-15

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lyndsey Clare Ashbarry

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2013

Action Date: 15 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 15 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2011

Action Date: 15 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-15

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2011

Action Date: 15 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-15

Officer name: Aaron Ashbarry

Documents

View document PDF

Change person secretary company with change date

Date: 20 Apr 2011

Action Date: 15 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-04-15

Officer name: Lyndsey Clare Meadowcroft

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2010

Action Date: 15 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-15

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 15 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-15

Officer name: Aaron Ashbury

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Capital

Type: 88(2)

Description: Ad 15/04/09\gbp si 998@1=998\gbp ic 1/999\

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed lyndsey clare meadowcroft

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2010 to 31/03/2010

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 22/04/2009 from c/o hilton financial LIMITED 414 blackpool road ashton-on-ribble preston lancs PR2 2DX england

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed aaron ashbury

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director rhys evans

Documents

View document PDF

Incorporation company

Date: 15 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COINNECT LTD

13 SOUTHCROFT ROAD,ORPINGTON,BR6 9QG

Number:10973388
Status:ACTIVE
Category:Private Limited Company
Number:07843305
Status:ACTIVE
Category:Private Limited Company

FPI CO 351 LTD

16 CAROLINA WAY,SALFORD,M50 2ZY

Number:11772962
Status:ACTIVE
Category:Private Limited Company

P.DUNCAN MORTGAGE CO. LIMITED

CORNELIUS HOUSE 178-180 CHURCH,EAST SUSSEX,BN3 2DJ

Number:04538649
Status:ACTIVE
Category:Private Limited Company

RJ A&IS LTD.

15 KNIGHTS CLOSE,BISHOP'S STORTFORD,CM23 4BZ

Number:08179197
Status:ACTIVE
Category:Private Limited Company

STANDARD SECURITIES LIMITED

4 CARLOS PLACE,LONDON,W1K 3AW

Number:00979400
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