ASH CONSTRUCTION (NORTH) LTD
Status | DISSOLVED |
Company No. | 08753596 |
Category | Private Limited Company |
Incorporated | 29 Oct 2013 |
Age | 10 years, 6 months |
Jurisdiction | England Wales |
Dissolution | 10 Nov 2023 |
Years | 5 months, 19 days |
SUMMARY
ASH CONSTRUCTION (NORTH) LTD is an dissolved private limited company with number 08753596. It was incorporated 10 years, 6 months ago, on 29 October 2013 and it was dissolved 5 months, 19 days ago, on 10 November 2023. The company address is 3rd Floor Exchange Station 3rd Floor Exchange Station, Liverpool, L2 2QP.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 10 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 May 2023
Action Date: 01 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-03-01
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2023
Action Date: 13 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-13
Old address: 6th Floor Walker House Exchange Flags Liverpool L2 3YL
New address: 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2022
Action Date: 12 Mar 2022
Category: Address
Type: AD01
New address: 6th Floor Walker House Exchange Flags Liverpool L2 3YL
Change date: 2022-03-12
Old address: C/O Guild Appleton Limited 19 Old Hall Street Liverpool L3 9JQ England
Documents
Liquidation voluntary statement of affairs
Date: 12 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 15 Jan 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type dormant
Date: 28 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2021
Action Date: 14 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-14
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2019
Action Date: 14 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-14
Documents
Accounts amended with accounts type total exemption full
Date: 17 Jan 2019
Action Date: 31 Jan 2018
Category: Accounts
Type: AAMD
Made up date: 2018-01-31
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2018
Action Date: 14 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-14
Documents
Confirmation statement with no updates
Date: 06 Nov 2017
Action Date: 14 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-14
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 27 Oct 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Change person director company with change date
Date: 20 Jul 2016
Action Date: 20 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Marley
Change date: 2016-07-20
Documents
Termination director company with name termination date
Date: 17 May 2016
Action Date: 30 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Patrick Wright
Termination date: 2016-04-30
Documents
Termination director company with name termination date
Date: 17 May 2016
Action Date: 30 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Helm
Termination date: 2016-04-30
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2016
Action Date: 07 Mar 2016
Category: Address
Type: AD01
New address: C/O Guild Appleton Limited 19 Old Hall Street Liverpool L3 9JQ
Old address: Unit 3 Coopers Court Coopers Lane Knowsley Industrial Park Liverpool L33 7UB
Change date: 2016-03-07
Documents
Change account reference date company current extended
Date: 06 Nov 2015
Action Date: 31 Jan 2016
Category: Accounts
Type: AA01
Made up date: 2015-10-31
New date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2015
Action Date: 14 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-14
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Gazette filings brought up to date
Date: 07 Mar 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2015
Action Date: 29 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-29
Documents
Appoint person director company with name
Date: 08 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Marley
Documents
Appoint person director company with name
Date: 08 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Patrick Wright
Documents
Appoint person director company with name
Date: 08 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Helm
Documents
Appoint person director company with name
Date: 01 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barry Donoghue
Documents
Termination director company with name
Date: 29 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Osker Heiman
Documents
Incorporation company
Date: 29 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
CABOURN END SHOP LANE,LOUTH,LN11 9UW
Number: | 10043128 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 PLANTATION ROAD,CHELMSFORD,C32 3EA
Number: | 11422519 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A NEW CUT LANE,WARRINGTON,WA1 4AG
Number: | 04317733 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWATTON BARN,SWINDON,SN4 0EU
Number: | 11230190 |
Status: | ACTIVE |
Category: | Private Limited Company |
550 VALLEY ROAD,NOTTINGHAM,NG5 1JJ
Number: | 11629315 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 LAUREL ROAD,DUDLEY,DY1 3EZ
Number: | 11781371 |
Status: | ACTIVE |
Category: | Private Limited Company |