ASHLEY INVESTMENTS LIMITED

The Old Rectory The Old Rectory, Weybridge, KT13 8DE, Surrey, England
StatusDISSOLVED
Company No.09027789
CategoryPrivate Limited Company
Incorporated07 May 2014
Age9 years, 11 months, 28 days
JurisdictionEngland Wales
Dissolution19 Apr 2022
Years2 years, 15 days

SUMMARY

ASHLEY INVESTMENTS LIMITED is an dissolved private limited company with number 09027789. It was incorporated 9 years, 11 months, 28 days ago, on 07 May 2014 and it was dissolved 2 years, 15 days ago, on 19 April 2022. The company address is The Old Rectory The Old Rectory, Weybridge, KT13 8DE, Surrey, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2021

Action Date: 07 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2020

Action Date: 30 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-30

Psc name: Patricia Tallon

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2020

Action Date: 30 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-30

Psc name: Mr Nicholas Paul Carter Steel

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2019

Action Date: 29 May 2019

Category: Address

Type: AD01

New address: The Old Rectory Church Street Weybridge Surrey KT13 8DE

Old address: 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA

Change date: 2019-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicholas Paul Carter Steel

Notification date: 2018-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-07

Officer name: Patricia Tallon

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Paul Carter Steel

Appointment date: 2018-06-07

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 07 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 07 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 07 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 07 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-07

Documents

View document PDF

Incorporation company

Date: 07 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGENT CAR SALES LTD

115 LOWER ROAD,AYLESBURY,HP21 9DR

Number:10942319
Status:ACTIVE
Category:Private Limited Company

DETACT LIMITED

74 WAVERLEY AVENUE,SUTTON,SM1 3JY

Number:01316453
Status:ACTIVE
Category:Private Limited Company

EURO JAPAN MARKETING LIMITED

51 CLARKEGROVE ROAD,SOUTH YORKSHIRE,S10 2NH

Number:03024029
Status:ACTIVE
Category:Private Limited Company

GEORGE BERWICK ASSOCIATES LIMITED

105 LEIGH ROAD,LEIGH-ON-SEA,SS9 1JL

Number:08081085
Status:ACTIVE
Category:Private Limited Company

TECHNICAL METALS LIMITED

FLANNIGAN EDMONDS & BANNON,PEARL ASSURANCE HOUSE,BT1 5HH

Number:NI029892
Status:ACTIVE
Category:Private Limited Company

THE LINCOLNSHIRE EDUCATIONAL TRUST LIMITED

UNIVERSITY OF LINCOLN,LINCOLN,LN6 7TS

Number:07647805
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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