ASHTON SURGICAL AND OPHTHALMIC LIMITED
Status | DISSOLVED |
Company No. | 09296261 |
Category | Private Limited Company |
Incorporated | 05 Nov 2014 |
Age | 9 years, 7 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 22 Oct 2020 |
Years | 3 years, 7 months, 26 days |
SUMMARY
ASHTON SURGICAL AND OPHTHALMIC LIMITED is an dissolved private limited company with number 09296261. It was incorporated 9 years, 7 months, 12 days ago, on 05 November 2014 and it was dissolved 3 years, 7 months, 26 days ago, on 22 October 2020. The company address is Bm Advisory Bm Advisory, Worthing, BN11 1TA, West Sussex.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 22 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2019
Action Date: 20 Jun 2019
Category: Address
Type: AD01
Old address: Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ
New address: Bm Advisory 1 Liverpool Terrace Worthing West Sussex BN11 1TA
Change date: 2019-06-20
Documents
Liquidation voluntary statement of affairs
Date: 18 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 22 May 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 07 Jan 2019
Action Date: 05 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-05
Documents
Termination director company with name termination date
Date: 25 Sep 2018
Action Date: 25 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas William Grove Grant
Termination date: 2018-09-25
Documents
Cessation of a person with significant control
Date: 07 Feb 2018
Action Date: 26 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-26
Psc name: Jeffrey William Grove
Documents
Termination director company with name termination date
Date: 07 Feb 2018
Action Date: 26 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeffrey William Grove
Termination date: 2017-12-26
Documents
Appoint person director company with name date
Date: 07 Feb 2018
Action Date: 26 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-26
Officer name: Miss Lucy Florence Grove Grant
Documents
Appoint person director company with name date
Date: 07 Feb 2018
Action Date: 26 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-26
Officer name: Mr Thomas William Grove Grant
Documents
Appoint person director company with name date
Date: 07 Feb 2018
Action Date: 26 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Beverley Grant
Appointment date: 2017-12-26
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 29 Nov 2017
Action Date: 05 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-05
Documents
Notification of a person with significant control
Date: 17 Jul 2017
Action Date: 12 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Beverley Grant
Notification date: 2017-07-12
Documents
Notification of a person with significant control
Date: 17 Jul 2017
Action Date: 12 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jeffrey William Grove
Notification date: 2017-07-12
Documents
Cessation of a person with significant control
Date: 17 Jul 2017
Action Date: 12 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Thomas William Grove Grant
Cessation date: 2017-07-12
Documents
Termination director company with name termination date
Date: 17 Jul 2017
Action Date: 12 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas William Grove Grant
Termination date: 2017-07-12
Documents
Appoint person director company with name date
Date: 17 Jul 2017
Action Date: 12 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-12
Officer name: Mr Jeffrey William Grove
Documents
Change account reference date company previous extended
Date: 30 May 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA01
Made up date: 2016-11-30
New date: 2017-04-30
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 05 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-05
Documents
Accounts with accounts type total exemption small
Date: 04 May 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 05 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-05
Documents
Some Companies
BRUCE WILLIAMS RISK CONTROL LIMITED
446 COWBRIDGE ROAD EAST,CARDIFF,CF5 1BJ
Number: | 07327036 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 CAPESTHORNE ROAD,DUKINFIELD,SK16 5BG
Number: | 08848319 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUINTET MANAGEMENT (CHURCHFIELD ROAD) LIMITED
CHARITIES HOUSE 2 QUINTET,WALTON ON THAMES,KT12 2TZ
Number: | 02244998 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 MAIN STREET,RUGBY,CV22 7NB
Number: | 05957308 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 ORWELL HOUSE,FELIXSTOWE,IP11 3QL
Number: | 07427611 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 PARK LANE,CROYDON,CR9 1XS
Number: | 10207374 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |