ASH CONSTRUCTION (NORTH) LTD

3rd Floor Exchange Station 3rd Floor Exchange Station, Liverpool, L2 2QP
StatusDISSOLVED
Company No.08753596
CategoryPrivate Limited Company
Incorporated29 Oct 2013
Age10 years, 6 months
JurisdictionEngland Wales
Dissolution10 Nov 2023
Years5 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

Gazette dissolved liquidation

Date: 10 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 10 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 07 Mar 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 03 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Marley

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Patrick Wright

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Helm

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Donoghue

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Osker Heiman

Documents

View document PDF

Incorporation company

Date: 29 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CABOURN ENGINEERING LIMITED

CABOURN END SHOP LANE,LOUTH,LN11 9UW

Number:10043128
Status:ACTIVE
Category:Private Limited Company

CALLI-ORPHIC LTD

19 PLANTATION ROAD,CHELMSFORD,C32 3EA

Number:11422519
Status:ACTIVE
Category:Private Limited Company

M.G. JUDD LIMITED

1A NEW CUT LANE,WARRINGTON,WA1 4AG

Number:04317733
Status:ACTIVE
Category:Private Limited Company

MICROMAGNETICS LIMITED

SWATTON BARN,SWINDON,SN4 0EU

Number:11230190
Status:ACTIVE
Category:Private Limited Company

R. L. CIVIL ENGINEERING LTD

550 VALLEY ROAD,NOTTINGHAM,NG5 1JJ

Number:11629315
Status:ACTIVE
Category:Private Limited Company

STYGIAN FOX PUBLISHING LTD

94 LAUREL ROAD,DUDLEY,DY1 3EZ

Number:11781371
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