ASHWOOD RECRUITMENT LIMITED
Status | DISSOLVED |
Company No. | 08680903 |
Category | Private Limited Company |
Incorporated | 09 Sep 2013 |
Age | 10 years, 8 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 7 months, 23 days |
SUMMARY
ASHWOOD RECRUITMENT LIMITED is an dissolved private limited company with number 08680903. It was incorporated 10 years, 8 months, 20 days ago, on 09 September 2013 and it was dissolved 3 years, 7 months, 23 days ago, on 06 October 2020. The company address is 62 The Street, Ashtead, KT21 1AT, Surrey, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 May 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 30 Apr 2020
Action Date: 26 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-26
Documents
Accounts with accounts type dormant
Date: 15 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous shortened
Date: 14 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 29 Apr 2019
Action Date: 26 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-26
Documents
Change to a person with significant control
Date: 26 Apr 2019
Action Date: 25 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Rosalind Claire Gabrielle Banks
Change date: 2019-04-25
Documents
Termination secretary company with name termination date
Date: 26 Apr 2019
Action Date: 25 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-04-25
Officer name: Stephen Marley
Documents
Cessation of a person with significant control
Date: 25 Apr 2019
Action Date: 25 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-25
Psc name: Stephen John Marley
Documents
Notification of a person with significant control
Date: 25 Apr 2019
Action Date: 25 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rosalind Claire Gabrielle Banks
Notification date: 2019-04-25
Documents
Termination director company with name termination date
Date: 25 Apr 2019
Action Date: 25 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-25
Officer name: Stephen John Marley
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2019
Action Date: 25 Apr 2019
Category: Address
Type: AD01
New address: 62 the Street Ashtead Surrey KT21 1AT
Old address: 19 the Spinney Camberley GU15 1HH
Change date: 2019-04-25
Documents
Appoint person director company with name date
Date: 25 Apr 2019
Action Date: 25 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-25
Officer name: Mrs Rosalind Claire Gabrielle Banks
Documents
Accounts with accounts type dormant
Date: 29 Oct 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2018
Action Date: 06 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-06
Documents
Accounts with accounts type dormant
Date: 05 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 06 Sep 2017
Action Date: 06 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-06
Documents
Accounts with accounts type dormant
Date: 24 Feb 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 09 Sep 2016
Action Date: 09 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-09
Documents
Accounts with accounts type dormant
Date: 11 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2015
Action Date: 09 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-09
Documents
Accounts with accounts type dormant
Date: 17 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2014
Action Date: 09 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-09
Documents
Some Companies
CALCUTT CEILINGS AND WALLS LIMITED
MANOR HOUSE 48, SUTTON ROAD,KING'S LYNN,PE34 4PQ
Number: | 05385963 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 HIGH STREET,WALSALL,WS8 6EW
Number: | 10653960 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 HUBERT CROFT,BIRMINGHAM,B29 6DU
Number: | 11677536 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVONSHIRE HOUSE,STANMORE,HA7 1JS
Number: | OC374992 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
244 ALLISON STREET,GLASGOW,G42 8RT
Number: | SC403277 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 NORBURY GARDENS,ROMFORD,RM6 5TS
Number: | 09954075 |
Status: | ACTIVE |
Category: | Private Limited Company |