ARDSLEY ASSETS LIMITED
Status | DISSOLVED |
Company No. | 07633412 |
Category | Private Limited Company |
Incorporated | 13 May 2011 |
Age | 13 years, 20 days |
Jurisdiction | England Wales |
Dissolution | 13 Nov 2018 |
Years | 5 years, 6 months, 19 days |
SUMMARY
ARDSLEY ASSETS LIMITED is an dissolved private limited company with number 07633412. It was incorporated 13 years, 20 days ago, on 13 May 2011 and it was dissolved 5 years, 6 months, 19 days ago, on 13 November 2018. The company address is 1st Floor Rico House George Street 1st Floor Rico House George Street, Manchester, M25 9WS, Lancashire, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Nov 2018
Category: Gazette
Type: GAZ2(A)
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2018
Action Date: 19 Oct 2018
Category: Address
Type: AD01
Old address: 5th Floor Maybrook House 40 Blackfriars Street 40 Blackfriars Street Manchester M3 2EG
New address: 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS
Change date: 2018-10-19
Documents
Dissolution application strike off company
Date: 21 Aug 2018
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 15 May 2018
Action Date: 13 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-13
Documents
Change person director company with change date
Date: 14 May 2018
Action Date: 10 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-10
Officer name: Mr David Samuel Hammelburger
Documents
Change to a person with significant control
Date: 11 May 2018
Action Date: 10 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Samuel Hammelburger
Change date: 2018-05-10
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 30 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-30
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 13 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-13
Documents
Accounts with accounts type dormant
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date
Date: 16 May 2016
Action Date: 13 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-13
Documents
Accounts with accounts type dormant
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Termination director company with name termination date
Date: 15 May 2015
Action Date: 15 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Samuel Hammelburger
Termination date: 2015-05-15
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2015
Action Date: 13 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-13
Documents
Accounts with accounts type dormant
Date: 28 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2014
Action Date: 13 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-13
Documents
Accounts with accounts type dormant
Date: 27 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2013
Action Date: 13 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-13
Documents
Accounts with accounts type dormant
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2012
Action Date: 13 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-13
Documents
Legacy
Date: 19 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 19 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Appoint person director company with name
Date: 05 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Hammelburger
Documents
Appoint person director company with name
Date: 05 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Berkeley
Documents
Appoint person director company with name
Date: 18 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Hammelburger
Documents
Certificate change of name company
Date: 30 Jun 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ardsley LIMITED\certificate issued on 30/06/11
Documents
Certificate change of name company
Date: 30 Jun 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed east ardsley LIMITED\certificate issued on 30/06/11
Documents
Appoint person secretary company with name
Date: 29 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Joseph Roberts
Documents
Appoint person director company with name
Date: 29 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Berkeley
Documents
Termination director company with name
Date: 24 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Change registered office address company with date old address
Date: 24 Jun 2011
Action Date: 24 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-24
Old address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
Documents
Certificate change of name company
Date: 24 Jun 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed underpast LTD\certificate issued on 24/06/11
Documents
Some Companies
223 SOUTH COAST ROAD,PEACEHAVEN,BN10 8LB
Number: | 06842160 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
SUITE 5.05 SUITE 5.05 WINDSOR HOUSE,HARROGATE,HG1 2PW
Number: | 10783964 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
55 NORTH CROSS ROAD,EAST DULWICH,SE22 9ET
Number: | 09272806 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 TUXFORD AVENUE,MANSFIELD,NG20 9QW
Number: | 10805359 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE016687 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
EASTWOOD CATERING EQUIPMENT & CONSULTING LTD
51 VICARAGE WALK,NORFOLK,IP25 6PH
Number: | 05231519 |
Status: | ACTIVE |
Category: | Private Limited Company |