ASKHAM GARDENS LIMITED

1st Floor Suite 4 Alexander House Waters Edge Business Park 1st Floor Suite 4 Alexander House Waters Edge Business Park, Stoke On Trent, ST4 4DB, Staffordshire
StatusDISSOLVED
Company No.10416908
CategoryPrivate Limited Company
Incorporated07 Oct 2016
Age7 years, 7 months, 15 days
JurisdictionEngland Wales
Dissolution03 Feb 2024
Years3 months, 19 days

SUMMARY

ASKHAM GARDENS LIMITED is an dissolved private limited company with number 10416908. It was incorporated 7 years, 7 months, 15 days ago, on 07 October 2016 and it was dissolved 3 months, 19 days ago, on 03 February 2024. The company address is 1st Floor Suite 4 Alexander House Waters Edge Business Park 1st Floor Suite 4 Alexander House Waters Edge Business Park, Stoke On Trent, ST4 4DB, Staffordshire.



Company Fillings

Gazette dissolved liquidation

Date: 03 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 03 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Aug 2023

Action Date: 21 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-07-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Aug 2022

Action Date: 21 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-07-21

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 04 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2021

Action Date: 04 Aug 2021

Category: Address

Type: AD01

New address: 1st Floor Suite 4 Alexander House Waters Edge Business Park Campbell Road Stoke on Trent Staffordshire ST4 4DB

Change date: 2021-08-04

Old address: Rutland House Minerva Business Park Lynch Wood Peterborough PE2 6PZ United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 06 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 06 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2017

Action Date: 07 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jeremy Charles Boughton

Change date: 2017-07-07

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeremy Charles Boughton

Change date: 2017-07-07

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2017

Action Date: 13 Jun 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-06-13

Documents

View document PDF

Capital variation of rights attached to shares

Date: 25 Jun 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 25 Jun 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 21 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 07 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONSTA TRADING LIMITED

82 WANDSWORTH BRIDGE ROAD,LONDON,SW6 2TF

Number:08196448
Status:ACTIVE
Category:Private Limited Company

DARKOCEAN SIMULATIONS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11746646
Status:ACTIVE
Category:Private Limited Company

JACKSON MEDIA LIMITED

THE RETREAT,WOODFORD GREEN,IG8 8EY

Number:10211976
Status:ACTIVE
Category:Private Limited Company

N F ENGINEERING LIMITED

NABLUS HOUSE CASTLE DRIVE,PENZANCE,TR20 9TG

Number:08308970
Status:ACTIVE
Category:Private Limited Company

NEW EMPEROR TRADING LIMITED

26-28 GOODALL STREET,WALSALL,WS1 1QL

Number:09095127
Status:LIQUIDATION
Category:Private Limited Company

PYRAMID FINANCE SOLUTIONS LIMITED

FLAT 7 625 WILBRAHAM ROAD,MANCHESTER,M21 9JT

Number:11562364
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