ASHWICK LIMITED
Status | DISSOLVED |
Company No. | 08044949 |
Category | Private Limited Company |
Incorporated | 25 Apr 2012 |
Age | 12 years, 1 month, 9 days |
Jurisdiction | England Wales |
Dissolution | 17 Oct 2023 |
Years | 7 months, 18 days |
SUMMARY
ASHWICK LIMITED is an dissolved private limited company with number 08044949. It was incorporated 12 years, 1 month, 9 days ago, on 25 April 2012 and it was dissolved 7 months, 18 days ago, on 17 October 2023. The company address is Unit 3 The Mill House Unit 3 The Mill House, Rooksbridge, BS26 2TT, Somerset, England.
Company Fillings
Gazette dissolved voluntary
Date: 17 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 04 Apr 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 24 Mar 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 01 Aug 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 25 Apr 2022
Action Date: 25 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-25
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Mortgage satisfy charge full
Date: 12 Nov 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 080449490001
Documents
Confirmation statement with updates
Date: 26 Apr 2021
Action Date: 25 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-25
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change person secretary company with change date
Date: 18 May 2020
Action Date: 18 May 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-05-18
Officer name: Mr Jonathan Phillip Ellis-Smith
Documents
Change person director company with change date
Date: 18 May 2020
Action Date: 18 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Phillip Ellis-Smith
Change date: 2020-05-18
Documents
Change to a person with significant control
Date: 18 May 2020
Action Date: 18 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-18
Psc name: Mr Jonathan Phillip Ellis-Smith
Documents
Confirmation statement with updates
Date: 27 Apr 2020
Action Date: 25 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-25
Documents
Termination director company with name termination date
Date: 27 Mar 2020
Action Date: 27 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-27
Officer name: Rachel Elizabeth Chard
Documents
Termination director company with name termination date
Date: 20 Mar 2020
Action Date: 18 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-18
Officer name: Peter Stewart Miller
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2020
Action Date: 13 Mar 2020
Category: Address
Type: AD01
Old address: Waterleaze Blundells Lane West Monkton Taunton Somerset TA2 8NW England
New address: Unit 3 the Mill House the Stables Business Park Rooksbridge Somerset BS26 2TT
Change date: 2020-03-13
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 09 May 2019
Action Date: 25 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-25
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Nov 2018
Action Date: 06 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-11-06
Charge number: 080449490001
Documents
Confirmation statement with updates
Date: 02 May 2018
Action Date: 25 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-25
Documents
Appoint person director company with name date
Date: 28 Mar 2018
Action Date: 23 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-23
Officer name: Ms Rachel Elizabeth Chard
Documents
Appoint person director company with name date
Date: 28 Mar 2018
Action Date: 23 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-23
Officer name: Mr Peter Stewart Miller
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change sail address company with new address
Date: 04 May 2017
Category: Address
Type: AD02
New address: Unit 1 the Mill House the Stables Business Park Rooksbridge Axbridge Somerset BS26 2TT
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 25 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-25
Documents
Change registered office address company with date old address new address
Date: 03 May 2017
Action Date: 03 May 2017
Category: Address
Type: AD01
New address: Waterleaze Blundells Lane West Monkton Taunton Somerset TA2 8NW
Change date: 2017-05-03
Old address: 3 Bluebell Drive Wilstock Village Bridgwater Somerset TA5 2DB
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2016
Action Date: 25 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-25
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2015
Action Date: 25 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-25
Documents
Change person secretary company with change date
Date: 28 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Jonathan Phillip Ellis-Smith
Change date: 2015-04-01
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 25 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-25
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change person director company with change date
Date: 20 Jan 2014
Action Date: 13 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-13
Officer name: Mr Jonathan Phillip Ellis-Smith
Documents
Change registered office address company with date old address
Date: 13 Sep 2013
Action Date: 13 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-13
Old address: 50 Orchard Street Weston-Super-Mare North Somerset BS23 1RH
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2013
Action Date: 25 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-25
Documents
Change registered office address company with date old address
Date: 29 Oct 2012
Action Date: 29 Oct 2012
Category: Address
Type: AD01
Old address: Acorn House Hoopers Close Isleport Business Park Highbridge Somerset TA9 4JT
Change date: 2012-10-29
Documents
Change registered office address company with date old address
Date: 18 Jul 2012
Action Date: 18 Jul 2012
Category: Address
Type: AD01
Old address: 145-157 St John Street London EC1V 4PW England
Change date: 2012-07-18
Documents
Some Companies
AAKASH ACCOUNTING SERVICES LIMITED
235 LONDON ROAD,READING,RG1 3NY
Number: | 08879354 |
Status: | ACTIVE |
Category: | Private Limited Company |
213 WANSTEAD PARK ROAD,ILFORD,IG1 3TW
Number: | 10607529 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALPS PROFESSIONAL CLEANING SERVICES LTD
120 SOUTHWAY,GUILDFORD,GU2 8DQ
Number: | 08028457 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE OCTAGON SUITE E2,COLCHESTER,CO1 1TG
Number: | 11706894 |
Status: | ACTIVE |
Category: | Private Limited Company |
8B ELLINGFORT ROAD,LONDON,E8 3PA
Number: | 11906161 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEU CARRELAGE NIZETTE INVEST LTD
18 CASTLE STREET,DOVER,CT16 1PW
Number: | 07567719 |
Status: | ACTIVE |
Category: | Private Limited Company |