ASK ENGINEERING SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 09823944 |
Category | Private Limited Company |
Incorporated | 14 Oct 2015 |
Age | 8 years, 7 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 06 Aug 2022 |
Years | 1 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
Liquidation voluntary creditors return of final meeting
Date: 06 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
Liquidation voluntary statement of affairs
Date: 21 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 09 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 098239440001
Documents
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
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
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
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
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
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
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
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
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
Some Companies
DECORATING FOR RENTERS LIMITED
STAN KELLY SUITE CLAVERINGS BUSINESS PARK,LONDON,N9 0AH
Number: | 07228138 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
NEW DERWENT HOUSE,LONDON,WC1X 8TA
Number: | 07951707 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4102,LIVERPOOL,L1 0BG
Number: | 09659165 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11470859 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTWOOD HOUSE EAUDYKE,BOSTON,PE22 8NL
Number: | 08138023 |
Status: | ACTIVE |
Category: | Private Limited Company |