ASHLEY JAMES INTERIORS LIMITED
Status | DISSOLVED |
Company No. | 07055675 |
Category | Private Limited Company |
Incorporated | 23 Oct 2009 |
Age | 14 years, 7 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 12 Nov 2019 |
Years | 4 years, 6 months, 19 days |
SUMMARY
ASHLEY JAMES INTERIORS LIMITED is an dissolved private limited company with number 07055675. It was incorporated 14 years, 7 months, 9 days ago, on 23 October 2009 and it was dissolved 4 years, 6 months, 19 days ago, on 12 November 2019. The company address is Greg's Building Greg's Building, Manchester, M2 4DL.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 12 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 25 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 25 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2019
Action Date: 11 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-11
Old address: Alpha House 4 Greek Street Stockport Cheshire SK3 8AB
New address: Greg's Building 1 Booth Street Manchester M2 4DL
Documents
Accounts with accounts type dormant
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2018
Action Date: 23 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-23
Documents
Change to a person with significant control
Date: 07 Nov 2018
Action Date: 23 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ashley James Brown
Change date: 2018-10-23
Documents
Change person director company with change date
Date: 07 Nov 2018
Action Date: 23 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ashley James Brown
Change date: 2018-10-23
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2017
Action Date: 23 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-23
Documents
Notification of a person with significant control
Date: 02 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Ashley James Brown
Documents
Withdrawal of a person with significant control statement
Date: 02 Nov 2017
Action Date: 02 Nov 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-11-02
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 23 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-23
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Administrative restoration company
Date: 13 Jul 2016
Category: Restoration
Type: RT01
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2015
Action Date: 23 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-23
Documents
Accounts with accounts type dormant
Date: 10 Dec 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: 10 Nov 2014
Action Date: 23 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-23
Documents
Change account reference date company previous extended
Date: 31 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2013-10-31
New date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2014
Action Date: 23 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-23
Documents
Accounts with accounts type dormant
Date: 24 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 23 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-23
Documents
Accounts with accounts type dormant
Date: 24 Apr 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2012
Action Date: 23 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-23
Documents
Accounts with accounts type dormant
Date: 23 May 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2010
Action Date: 23 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-23
Documents
Some Companies
2 DOUGHTY STREET MANAGEMENT LIMITED
21A MAXWELL ROAD,NORTHWOOD,HA6 2XZ
Number: | 04046793 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 HENSON CLOSE,KETTERING,NN16 8PZ
Number: | 02474209 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANDREW LANG PRODUCT DESIGN LIMITED
SUITE C,LONDON,NW6 3BT
Number: | 04904132 |
Status: | ACTIVE |
Category: | Private Limited Company |
GIBBONS PROPERTY INVESTMENTS LTD
42 LYTTON ROAD,BARNET,EN5 5BY
Number: | 09167858 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CLOCK HOUSE PARADE,LONDON,N13 6BG
Number: | 11574650 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD STABLES,WADHURST,TN5 6NB
Number: | 10721984 |
Status: | ACTIVE |
Category: | Private Limited Company |