ASHWOODS AUTOMOTIVE LTD

Innovation Valley Innovation Valley, Chudleigh, TQ13 0DG, Devon, England
StatusDISSOLVED
Company No.08530651
CategoryPrivate Limited Company
Incorporated15 May 2013
Age11 years, 1 month
JurisdictionEngland Wales
Dissolution28 May 2019
Years5 years, 18 days

SUMMARY

ASHWOODS AUTOMOTIVE LTD is an dissolved private limited company with number 08530651. It was incorporated 11 years, 1 month ago, on 15 May 2013 and it was dissolved 5 years, 18 days ago, on 28 May 2019. The company address is Innovation Valley Innovation Valley, Chudleigh, TQ13 0DG, Devon, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark David Marling Roberts

Termination date: 2019-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-04

Officer name: Jeremy Simon Ellison

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-04

Officer name: Jeremy Ellison

Documents

View document PDF

Gazette notice voluntary

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Address

Type: AD01

Old address: Hybrid House 80 Summerway Exeter EX4 8DS

New address: PO Box TQ13 0DG Innovation Valley Harcombe Cross Chudleigh Devon TQ13 0DG

Change date: 2018-07-24

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Notification of a person with significant control

Date: 17 May 2018

Action Date: 13 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-04-13

Psc name: Ashwoods Electric Motors Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2018

Action Date: 13 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-13

Psc name: Lloyd Conway Ash

Documents

View document PDF

Resolution

Date: 13 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 13 Apr 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 15 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 15 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 15 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-15

Documents

View document PDF

Incorporation company

Date: 15 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELMONT INSOLVENCY SERVICES LIMITED

SUITE 33 LOWRY MILL,SWINTON,M27 6DB

Number:10975917
Status:ACTIVE
Category:Private Limited Company

COTTON FITNESS LTD

139 LOSTOCK LANE,BOLTON,BL6 4GG

Number:09478962
Status:ACTIVE
Category:Private Limited Company

LOU GERALD LTD

UNIT 11 WOODBOURN BUSINESS CENTRE,SHEFFIELD,S9 3LQ

Number:07499242
Status:ACTIVE
Category:Private Limited Company

PUNCH CLUB LIMITED

20 FLOYD ROAD,LONDON,SE7 8AY

Number:10566456
Status:ACTIVE
Category:Private Limited Company

RADWORK LIMITED

283 SOUTH ROAD,SHEFFIELD,S6 3TA

Number:10643096
Status:ACTIVE
Category:Private Limited Company

RICH INTERIORS & FABRICS LTD

OFFICE 7 SYCAMORE BUSINESS CENTRE,BLACKPOOL,FY4 3RL

Number:09888747
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