ASH SURFACING LIMITED
Status | LIQUIDATION |
Company No. | 06877471 |
Category | Private Limited Company |
Incorporated | 15 Apr 2009 |
Age | 15 years, 19 days |
Jurisdiction | England 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
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
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
Resolution
Date: 08 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Liquidation voluntary declaration of solvency
Date: 04 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
Notification of a person with significant control statement
Date: 22 Feb 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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: 27 Jan 2015
Action Date: 12 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-12
Documents
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
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
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
Appoint person director company with name
Date: 12 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lyndsey Clare Ashbarry
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 22 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed lyndsey clare meadowcroft
Documents
Legacy
Date: 22 Apr 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/2010 to 31/03/2010
Documents
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
Legacy
Date: 22 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed aaron ashbury
Documents
Legacy
Date: 16 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director rhys evans
Documents
Some Companies
13 SOUTHCROFT ROAD,ORPINGTON,BR6 9QG
Number: | 10973388 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMUNITY LEGAL AND EDUCATIONAL SERVICES LTD
52 HOLLAND ROAD,LONDON,E6 2EW
Number: | 07843305 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 CAROLINA WAY,SALFORD,M50 2ZY
Number: | 11772962 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNELIUS HOUSE 178-180 CHURCH,EAST SUSSEX,BN3 2DJ
Number: | 04538649 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 KNIGHTS CLOSE,BISHOP'S STORTFORD,CM23 4BZ
Number: | 08179197 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CARLOS PLACE,LONDON,W1K 3AW
Number: | 00979400 |
Status: | ACTIVE |
Category: | Private Limited Company |