PETER JOHN ASHBURNER LIMITED

1st Floor Cloister House 1st Floor Cloister House, Manchester, M3 5FS, England
StatusDISSOLVED
Company No.08100740
CategoryPrivate Limited Company
Incorporated12 Jun 2012
Age11 years, 11 months
JurisdictionEngland Wales
Dissolution07 Dec 2021
Years2 years, 5 months, 5 days

SUMMARY

PETER JOHN ASHBURNER LIMITED is an dissolved private limited company with number 08100740. It was incorporated 11 years, 11 months ago, on 12 June 2012 and it was dissolved 2 years, 5 months, 5 days ago, on 07 December 2021. The company address is 1st Floor Cloister House 1st Floor Cloister House, Manchester, M3 5FS, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Dec 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Gazette notice compulsory

Date: 25 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-13

Old address: 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG

New address: 1st Floor Cloister House Riverside, New Bailey Street Manchester M3 5FS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Mar 2019

Action Date: 25 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-26

New date: 2018-03-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2018

Action Date: 26 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-26

Made up date: 2018-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Dec 2017

Action Date: 27 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-28

New date: 2017-03-27

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2016

Action Date: 28 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-28

Made up date: 2016-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 12 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Mar 2016

Action Date: 29 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-30

New date: 2015-03-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Dec 2015

Action Date: 30 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 12 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 12 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-12

Documents

View document PDF

Change account reference date company current extended

Date: 05 Nov 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2013

Action Date: 12 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Jul 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2013-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jul 2012

Action Date: 05 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-05

Old address: C/O Jolliffe & Co Exchange House White Friars Chester Cheshire CH1 1DP England

Documents

View document PDF

Incorporation company

Date: 12 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DR STUMP LIMITED

10 BUXTON ROAD,NORWICH,NR12 7NG

Number:10464001
Status:ACTIVE
Category:Private Limited Company

FOURCUBE LIMITED

93 TABERNACLE STREET,LONDON,EC2A 4BA

Number:04202561
Status:ACTIVE
Category:Private Limited Company

KENS CARS LIMITED

39 HORSEBROOK PARK,CALNE,SN11 8EY

Number:04501840
Status:ACTIVE
Category:Private Limited Company

LEISURE GYMS LIMITED

ROUGH & READY GYM,NORTHAMPTON,NN1 2JW

Number:11231265
Status:ACTIVE
Category:Private Limited Company

LIGHTSOURCE SPV 258 LIMITED

7TH FLOOR,LONDON,EC1N 2HU

Number:09723500
Status:ACTIVE
Category:Private Limited Company

S LEWIS CONSULTING LIMITED

4 NORTH STREET NORTH STREET,MANCHESTER,M26 2BN

Number:10573367
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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