ASH SURFACING LIMITED

Register to unlock more data on OkredoRegister

ASH SURFACING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06877471

Incorporation date

15/04/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Landmark, St Peter's Square, 1 Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2009)
dot icon21/11/2024
Final Gazette dissolved following liquidation
dot icon21/08/2024
Return of final meeting in a members' voluntary winding up
dot icon11/05/2024
Appointment of a voluntary liquidator
dot icon11/05/2024
Removal of liquidator by court order
dot icon13/12/2023
Liquidators' statement of receipts and payments to 2023-10-20
dot icon07/09/2023
Registered office address changed from C/O Rsm Restructuring Advisory Llp 9th Floor 3 Hardman Street Manchester M3 3HF to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2023-09-07
dot icon20/12/2022
Liquidators' statement of receipts and payments to 2022-10-20
dot icon08/11/2021
Resolutions
dot icon05/11/2021
Registered office address changed from Lowton Business Centre Newton Road Lowton Warrington WA3 2AP England to C/O Rsm Restructuring Advisory Llp 9th Floor 3 Hardman Street Manchester M3 3HF on 2021-11-05
dot icon04/11/2021
Declaration of solvency
dot icon03/11/2021
Appointment of a voluntary liquidator
dot icon22/02/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon22/02/2021
Notification of a person with significant control statement
dot icon19/02/2021
Cessation of Philip Graham Ling as a person with significant control on 2021-02-08
dot icon19/02/2021
Cessation of Aaron Ashbarry as a person with significant control on 2021-02-08
dot icon19/02/2021
Cessation of Lyndsey Clare Ashbarry as a person with significant control on 2021-02-08
dot icon19/02/2021
Cessation of Julie Ling as a person with significant control on 2021-02-08
dot icon17/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/02/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon07/02/2020
Registered office address changed from Ivy Cottage High Bank Lane Lostock Bolton BL6 4DT England to Lowton Business Centre Newton Road Lowton Warrington WA3 2AP on 2020-02-07
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/01/2019
Confirmation statement made on 2019-01-12 with updates
dot icon24/01/2019
Director's details changed for Mr Philip Graham Ling on 2019-01-12
dot icon24/01/2019
Director's details changed for Mrs Julie Ling on 2019-01-12
dot icon24/01/2019
Director's details changed for Lyndsey Clare Ashbarry on 2019-01-12
dot icon24/01/2019
Director's details changed for Mr Aaron Ashbarry on 2019-01-12
dot icon24/01/2019
Secretary's details changed for Mrs Lyndsey Clare Ashbarry on 2019-01-12
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/09/2018
Registered office address changed from Rsm Bluebell House Brian Johnson Way Preston PR2 5PE England to Ivy Cottage High Bank Lane Lostock Bolton BL6 4DT on 2018-09-05
dot icon04/09/2018
Registered office address changed from Ivy Cottage High Bank Lane Lostock Bolton BL6 4DT England to Rsm Bluebell House Brian Johnson Way Preston PR2 5PE on 2018-09-04
dot icon06/02/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon28/11/2017
Micro company accounts made up to 2017-03-31
dot icon25/04/2017
Registered office address changed from 414 Blackpool Road Ashton-on-Ribble Preston Lancashire PR2 2DX to Ivy Cottage High Bank Lane Lostock Bolton BL6 4DT on 2017-04-25
dot icon12/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon16/11/2016
Micro company accounts made up to 2016-03-31
dot icon09/11/2016
Appointment of Mrs Julie Ling as a director on 2015-04-01
dot icon01/03/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon01/03/2016
Secretary's details changed for Lyndsey Clare Meadowcroft on 2016-01-12
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon23/01/2015
Appointment of Mr Philip Graham Ling as a director on 2015-01-12
dot icon02/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/06/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon12/03/2014
Appointment of Lyndsey Clare Ashbarry as a director
dot icon28/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/05/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/06/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/04/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon20/04/2011
Director's details changed for Aaron Ashbarry on 2011-04-15
dot icon20/04/2011
Secretary's details changed for Lyndsey Clare Meadowcroft on 2011-04-15
dot icon02/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/05/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon26/05/2010
Director's details changed for Aaron Ashbury on 2010-04-15
dot icon22/05/2009
Ad 15/04/09\gbp si 998@1=998\gbp ic 1/999\
dot icon22/04/2009
Secretary appointed lyndsey clare meadowcroft
dot icon22/04/2009
Accounting reference date shortened from 30/04/2010 to 31/03/2010
dot icon22/04/2009
Registered office changed on 22/04/2009 from c/o hilton financial LIMITED 414 blackpool road ashton-on-ribble preston lancs PR2 2DX england
dot icon22/04/2009
Director appointed aaron ashbury
dot icon16/04/2009
Appointment terminated director rhys evans
dot icon15/04/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
12/01/2022
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Julie Ling
Director
01/04/2015 - Present
7
Ashbarry, Aaron
Director
15/04/2009 - Present
5
Evans, Rhys
Director
15/04/2009 - 15/04/2009
703
Mr Philip Graham Ling
Director
12/01/2015 - Present
6
Mrs Lyndsey Clare Ashbarry
Director
14/02/2014 - Present
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASH SURFACING LIMITED

ASH SURFACING LIMITED is an(a) Dissolved company incorporated on 15/04/2009 with the registered office located at Landmark, St Peter's Square, 1 Oxford Street, Manchester M1 4PB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASH SURFACING LIMITED?

toggle

ASH SURFACING LIMITED is currently Dissolved. It was registered on 15/04/2009 and dissolved on 21/11/2024.

Where is ASH SURFACING LIMITED located?

toggle

ASH SURFACING LIMITED is registered at Landmark, St Peter's Square, 1 Oxford Street, Manchester M1 4PB.

What does ASH SURFACING LIMITED do?

toggle

ASH SURFACING LIMITED operates in the Construction of roads and motorways (42.11 - SIC 2007) sector.

What is the latest filing for ASH SURFACING LIMITED?

toggle

The latest filing was on 21/11/2024: Final Gazette dissolved following liquidation.