ASHTON SURGICAL AND OPHTHALMIC LIMITED

Bm Advisory Bm Advisory, Worthing, BN11 1TA, West Sussex
StatusDISSOLVED
Company No.09296261
CategoryPrivate Limited Company
Incorporated05 Nov 2014
Age9 years, 7 months, 12 days
JurisdictionEngland Wales
Dissolution22 Oct 2020
Years3 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

Gazette dissolved liquidation

Date: 22 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 18 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 22 May 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 05 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRUCE WILLIAMS RISK CONTROL LIMITED

446 COWBRIDGE ROAD EAST,CARDIFF,CF5 1BJ

Number:07327036
Status:ACTIVE
Category:Private Limited Company

PKG SERVICES LIMITED

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

RUGBY ROOFING LIMITED

8 MAIN STREET,RUGBY,CV22 7NB

Number:05957308
Status:ACTIVE
Category:Private Limited Company

SEAPORT LOGISTICS LTD

UNIT 3 ORWELL HOUSE,FELIXSTOWE,IP11 3QL

Number:07427611
Status:ACTIVE
Category:Private Limited Company

TACHEON LIMITED

75 PARK LANE,CROYDON,CR9 1XS

Number:10207374
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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