ASK ENGINEERING SOLUTIONS LIMITED

3rd Floor Westfield House 3rd Floor Westfield House, Sheffield, S1 3FZ
StatusDISSOLVED
Company No.09823944
CategoryPrivate Limited Company
Incorporated14 Oct 2015
Age8 years, 7 months, 18 days
JurisdictionEngland Wales
Dissolution06 Aug 2022
Years1 year, 9 months, 26 days

SUMMARY

ASK ENGINEERING SOLUTIONS LIMITED is an dissolved private limited company with number 09823944. It was incorporated 8 years, 7 months, 18 days ago, on 14 October 2015 and it was dissolved 1 year, 9 months, 26 days ago, on 06 August 2022. The company address is 3rd Floor Westfield House 3rd Floor Westfield House, Sheffield, S1 3FZ.



Company Fillings

Gazette dissolved liquidation

Date: 06 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 06 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Oct 2021

Action Date: 05 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-08-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Nov 2020

Action Date: 05 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Address

Type: AD01

New address: 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ

Change date: 2019-08-22

Old address: Units 12/13 Gazelle Road Lynx Trading Estate Yeovil Somerset BA20 2PJ England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam James Devine

Termination date: 2019-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-30

Officer name: Jayne Manning

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Vaughan

Appointment date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ken Gardiner

Termination date: 2019-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ken Gardiner

Appointment date: 2019-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-11

Officer name: Jayne Manning

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-11

Officer name: Kenneth Stuart Gardiner

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-13

Officer name: Mr Christie Solomon Johnstone-Kingsbury

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-23

Officer name: Stuart Lindsay

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 13 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-20

Officer name: Adam James Devine

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam James Devine

Termination date: 2017-12-07

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-01

Psc name: Mr Stuart Lindsay

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam James Devine

Change date: 2017-09-01

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-01

Officer name: Mr Adam James Devine

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Lindsay

Change date: 2017-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2017

Action Date: 13 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098239440001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098239440003

Charge creation date: 2017-02-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jan 2017

Action Date: 30 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-01-30

Charge number: 098239440002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 13 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-13

Documents

View document PDF

Change account reference date company current extended

Date: 24 Aug 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA01

New date: 2016-10-31

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jun 2016

Action Date: 16 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-16

Charge number: 098239440001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2015

Action Date: 15 Dec 2015

Category: Address

Type: AD01

New address: Units 12/13 Gazelle Road Lynx Trading Estate Yeovil Somerset BA20 2PJ

Old address: 1 North Road Maiden Newton Dorchester Dorset DT2 0AF England

Change date: 2015-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2015

Action Date: 13 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-13

Old address: 1 North Road Maiden Newton Dorchester Dorset DT2 0AH England

New address: 1 North Road Maiden Newton Dorchester Dorset DT2 0AF

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Nov 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-10-31

Documents

View document PDF

Incorporation company

Date: 14 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DECORATING FOR RENTERS LIMITED

STAN KELLY SUITE CLAVERINGS BUSINESS PARK,LONDON,N9 0AH

Number:07228138
Status:ACTIVE
Category:Private Limited Company

DIVERSE DIGITAL

80B MILDMAY PARK,LONDON,N1 4PR

Number:08728266
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HOMELOCATE LTD

NEW DERWENT HOUSE,LONDON,WC1X 8TA

Number:07951707
Status:ACTIVE
Category:Private Limited Company

OCTAVIA EVOLUTION LIMITED

SUITE 4102,LIVERPOOL,L1 0BG

Number:09659165
Status:LIQUIDATION
Category:Private Limited Company

S.O CONSULTANT SERVICES LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11470859
Status:ACTIVE
Category:Private Limited Company

STEPRIGHT LTD

WESTWOOD HOUSE EAUDYKE,BOSTON,PE22 8NL

Number:08138023
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