ASHWICK LIMITED

Unit 3 The Mill House Unit 3 The Mill House, Rooksbridge, BS26 2TT, Somerset, England
StatusDISSOLVED
Company No.08044949
CategoryPrivate Limited Company
Incorporated25 Apr 2012
Age12 years, 1 month, 9 days
JurisdictionEngland Wales
Dissolution17 Oct 2023
Years7 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

View document PDF

Dissolution voluntary strike off suspended

Date: 04 Apr 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 12 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080449490001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 25 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAKASH ACCOUNTING SERVICES LIMITED

235 LONDON ROAD,READING,RG1 3NY

Number:08879354
Status:ACTIVE
Category:Private Limited Company

AK PARCEL SERVICES LTD

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

BURG LOCKS LTD

THE OCTAGON SUITE E2,COLCHESTER,CO1 1TG

Number:11706894
Status:ACTIVE
Category:Private Limited Company

HOLLYWOOD NAILS STUDIO LTD

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

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