ASHWORKS CONSULTING LTD

Wellington House 273-275 High Street Wellington House 273-275 High Street, St Albans, AL2 1HA, Hertfordshire
StatusDISSOLVED
Company No.08703551
CategoryPrivate Limited Company
Incorporated24 Sep 2013
Age10 years, 8 months, 23 days
JurisdictionEngland Wales
Dissolution10 May 2022
Years2 years, 1 month, 7 days

SUMMARY

ASHWORKS CONSULTING LTD is an dissolved private limited company with number 08703551. It was incorporated 10 years, 8 months, 23 days ago, on 24 September 2013 and it was dissolved 2 years, 1 month, 7 days ago, on 10 May 2022. The company address is Wellington House 273-275 High Street Wellington House 273-275 High Street, St Albans, AL2 1HA, Hertfordshire.



Company Fillings

Gazette dissolved voluntary

Date: 10 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2021

Action Date: 24 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2020

Action Date: 28 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ashley Paul Berlin-Taylor

Cessation date: 2019-12-28

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2020

Action Date: 28 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-12-28

Psc name: Hilary Clare Berlin-Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2020

Action Date: 28 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hilary Clare Berlin-Taylor

Appointment date: 2019-12-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-27

Officer name: Mr Ashley Paul Berlin-Taylor

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2018

Action Date: 27 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ashley Paul Berlin-Taylor

Change date: 2018-11-27

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-28

Psc name: Mr Ashley Paul Berlin

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-28

Officer name: Mr Ashley Paul Berlin

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ashley Paul Berlin

Change date: 2018-01-01

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-01

Officer name: Mr Ashley Paul Berlin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2017

Action Date: 24 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Nov 2016

Action Date: 30 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gregory Carl Berlin

Termination date: 2014-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Termination secretary company

Date: 28 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Incorporation company

Date: 24 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BREALEY CONSULTANTS LTD

PRINCESS MARY HOUSE,HERTFORD,SG14 1PB

Number:11186651
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DBC WASHINGTON MON BEDS LTD

UNIT 4,DURHAM,DH1 1TN

Number:11437312
Status:ACTIVE
Category:Private Limited Company

MOUNTGRANGE SGP LLP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SO301602
Status:ACTIVE
Category:Limited Liability Partnership

REGENT STREET ORTHODONTICS LIMITED

26 REGENT STREET,NOTTINGHAM,NG1 5BQ

Number:09065563
Status:ACTIVE
Category:Private Limited Company

S W S ENVIRONMENTAL SERVICES LIMITED

UNITS 9 & 10 HAZEL COURT,BLIDWORTH NOTTINGHAM,NG21 0RY

Number:04497209
Status:ACTIVE
Category:Private Limited Company

SLG HANDEL LIMITED

COMPANY CONSULTANTS UNIT FFORDD PENGAM,CARDIFF,CF24 2SA

Number:05913088
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