ASHLEY PAUL PUBCO LIMITED
Status | DISSOLVED |
Company No. | 08640910 |
Category | Private Limited Company |
Incorporated | 06 Aug 2013 |
Age | 10 years, 9 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 17 Nov 2020 |
Years | 3 years, 5 months, 21 days |
SUMMARY
ASHLEY PAUL PUBCO LIMITED is an dissolved private limited company with number 08640910. It was incorporated 10 years, 9 months, 2 days ago, on 06 August 2013 and it was dissolved 3 years, 5 months, 21 days ago, on 17 November 2020. The company address is 41 Lon Yr Orsaf, Mold, CH7 1GT, Flintshire, Wales.
Company Fillings
Notification of a person with significant control
Date: 20 Apr 2018
Action Date: 18 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sophie Lee Burnard
Notification date: 2018-04-18
Documents
Appoint person director company with name date
Date: 20 Apr 2018
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-18
Officer name: Mrs Sophie Lee Burnard
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2018
Action Date: 20 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-20
New address: 41 Lon Yr Orsaf Mold Flintshire CH7 1GT
Old address: Broad Street Business Centre Limited 10 Broad Street Spalding PE11 1TB England
Documents
Termination director company with name termination date
Date: 06 Mar 2018
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-01
Officer name: Andrew Mcdonald
Documents
Dissolved compulsory strike off suspended
Date: 11 Nov 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Appoint person director company with name date
Date: 06 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Mcdonald
Appointment date: 2017-10-01
Documents
Confirmation statement with updates
Date: 04 Jul 2017
Action Date: 04 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-04
Documents
Cessation of a person with significant control
Date: 04 Jul 2017
Action Date: 04 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-07-04
Psc name: David James Carroll
Documents
Termination director company with name termination date
Date: 04 Jul 2017
Action Date: 04 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David James Carroll
Termination date: 2017-07-04
Documents
Appoint person director company with name date
Date: 19 Dec 2016
Action Date: 02 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David James Carroll
Appointment date: 2016-12-02
Documents
Termination director company with name termination date
Date: 14 Dec 2016
Action Date: 05 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pauline Ann Chinn
Termination date: 2016-12-05
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2016
Action Date: 09 Dec 2016
Category: Address
Type: AD01
Old address: Broadgate House Unit 16 Westlode Street Spalding Lincolnshire PE11 2AF
Change date: 2016-12-09
New address: Broad Street Business Centre Limited 10 Broad Street Spalding PE11 1TB
Documents
Confirmation statement with updates
Date: 06 Dec 2016
Action Date: 06 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-06
Documents
Accounts with accounts type dormant
Date: 28 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 29 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-29
Documents
Gazette filings brought up to date
Date: 05 Sep 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 02 Sep 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2014
Action Date: 29 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-29
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2014
Action Date: 06 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-06
Documents
Termination director company with name
Date: 06 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hayley Gray
Documents
Change registered office address company with date old address
Date: 04 Mar 2014
Action Date: 04 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-04
Old address: 12 West Street Boston Lincolnshire PE21 8QH England
Documents
Termination director company with name
Date: 28 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Godfrey
Documents
Appoint person director company with name
Date: 28 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Pauline Ann Chinn
Documents
Appoint person director company with name
Date: 28 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Hayley Ashleigh Gray
Documents
Incorporation company
Date: 06 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
27 ST. CUTHBERTS STREET,BEDFORD,MK40 3JG
Number: | 10681674 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD RECTORY, COLEBY ROAD,SCUNTHORPE,DN15 9AN
Number: | 03885596 |
Status: | ACTIVE |
Category: | Private Limited Company |
62-64 NEW ROAD,HAMPSHIRE,RG21 7PW
Number: | 04038147 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 DROVE ROAD,SWINDON,SN1 3AF
Number: | 09471835 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEY ELECTRICAL ENGINEERS LIMITED
2 ASHDOWN WAY,DONCASTER,DN10 4BP
Number: | 03963498 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3/1,GLASGOW,G44 4SX
Number: | SC496118 |
Status: | ACTIVE |
Category: | Private Limited Company |