ASHLEY PAUL PUBCO LIMITED

41 Lon Yr Orsaf, Mold, CH7 1GT, Flintshire, Wales
StatusDISSOLVED
Company No.08640910
CategoryPrivate Limited Company
Incorporated06 Aug 2013
Age10 years, 9 months, 2 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 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

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Nov 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 26 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 05 Sep 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 11 Aug 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hayley Gray

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 28 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Godfrey

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Pauline Ann Chinn

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Hayley Ashleigh Gray

Documents

View document PDF

Incorporation company

Date: 06 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BOURNEMOUTH PROPERTY LIMITED

27 ST. CUTHBERTS STREET,BEDFORD,MK40 3JG

Number:10681674
Status:ACTIVE
Category:Private Limited Company

BRIDGETOWN SYSTEMS LIMITED

OLD RECTORY, COLEBY ROAD,SCUNTHORPE,DN15 9AN

Number:03885596
Status:ACTIVE
Category:Private Limited Company

CHARSLEY & WARREN LIMITED

62-64 NEW ROAD,HAMPSHIRE,RG21 7PW

Number:04038147
Status:ACTIVE
Category:Private Limited Company

DYNAMIC LOGISTICS LTD

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

NORDEAST ELECTRICAL LTD

FLAT 3/1,GLASGOW,G44 4SX

Number:SC496118
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