ASHTON PAINTING CONTRACTORS & BUILDING SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASHTON PAINTING CONTRACTORS & BUILDING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01063242

Incorporation date

28/07/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Queen Square, Bath BA1 2HNCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1986)
dot icon22/11/2022
Final Gazette dissolved following liquidation
dot icon22/08/2022
Return of final meeting in a creditors' voluntary winding up
dot icon16/05/2022
Satisfaction of charge 010632420006 in full
dot icon27/10/2021
Liquidators' statement of receipts and payments to 2021-08-24
dot icon16/12/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/09/2020
Statement of affairs
dot icon22/09/2020
Resolutions
dot icon22/09/2020
Registered office address changed from 87/89 Bryants Hill Saint George Bristol BS5 8RG to 14 Queen Square Bath BA1 2HN on 2020-09-22
dot icon22/09/2020
Appointment of a voluntary liquidator
dot icon19/08/2020
Confirmation statement made on 2020-08-16 with updates
dot icon30/07/2020
Satisfaction of charge 4 in full
dot icon30/07/2020
Satisfaction of charge 010632420005 in full
dot icon24/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon09/12/2019
Registration of charge 010632420006, created on 2019-11-29
dot icon16/08/2019
Confirmation statement made on 2019-08-16 with updates
dot icon17/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon17/08/2018
Confirmation statement made on 2018-08-16 with updates
dot icon19/06/2018
Accounts for a small company made up to 2017-09-30
dot icon22/03/2018
Appointment of Mr Paul Tschornow as a director on 2018-03-15
dot icon17/08/2017
Confirmation statement made on 2017-08-16 with updates
dot icon04/07/2017
Accounts for a small company made up to 2016-09-30
dot icon25/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon24/06/2016
Accounts for a small company made up to 2015-09-30
dot icon11/02/2016
Registration of charge 010632420005, created on 2016-02-10
dot icon20/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon12/01/2015
Accounts for a small company made up to 2014-09-30
dot icon02/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon07/07/2014
Accounts for a small company made up to 2013-09-30
dot icon28/08/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon25/01/2013
Accounts for a small company made up to 2012-09-30
dot icon09/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon01/03/2012
Accounts for a small company made up to 2011-09-30
dot icon08/12/2011
Director's details changed for Mr Selby John Gwynne Stenner on 2011-12-07
dot icon08/12/2011
Director's details changed for Mrs Carol Ann Stenner on 2011-12-07
dot icon08/12/2011
Secretary's details changed for Mr Selby John Gwynne Stenner on 2011-12-07
dot icon08/12/2011
Director's details changed for Stephen Francis Amos on 2011-12-07
dot icon19/09/2011
Statement of capital following an allotment of shares on 2011-09-07
dot icon26/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon01/08/2011
Termination of appointment of Stephen Cornick as a director
dot icon27/10/2010
Accounts for a small company made up to 2010-09-30
dot icon29/09/2010
Statement of capital following an allotment of shares on 2010-09-29
dot icon29/09/2010
Current accounting period shortened from 2010-12-31 to 2010-09-30
dot icon13/09/2010
Accounts for a small company made up to 2009-12-31
dot icon25/08/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon02/10/2009
Particulars of a mortgage or charge / charge no: 4
dot icon19/08/2009
Return made up to 16/08/09; full list of members
dot icon14/05/2009
Accounts for a small company made up to 2008-12-31
dot icon28/08/2008
Director's change of particulars / stephen cornick / 22/08/2008
dot icon28/08/2008
Director's change of particulars / stephen amos / 22/08/2008
dot icon21/08/2008
Return made up to 16/08/08; full list of members
dot icon04/04/2008
Accounts for a small company made up to 2007-12-31
dot icon22/10/2007
Return made up to 16/08/07; full list of members
dot icon20/06/2007
Accounts for a small company made up to 2006-12-31
dot icon02/10/2006
Return made up to 16/08/06; full list of members
dot icon29/06/2006
Accounts for a small company made up to 2005-12-31
dot icon06/09/2005
Accounts for a small company made up to 2004-12-31
dot icon06/09/2005
Return made up to 16/08/05; full list of members
dot icon27/08/2004
Return made up to 16/08/04; full list of members
dot icon27/08/2004
New director appointed
dot icon27/08/2004
New director appointed
dot icon07/06/2004
Accounts for a small company made up to 2003-12-31
dot icon08/10/2003
Accounts for a small company made up to 2002-12-31
dot icon28/08/2003
Return made up to 16/08/03; full list of members
dot icon16/12/2002
Accounting reference date extended from 31/10/02 to 31/12/02
dot icon21/08/2002
Return made up to 16/08/02; full list of members
dot icon03/05/2002
Accounts for a small company made up to 2001-10-31
dot icon30/08/2001
Return made up to 16/08/01; full list of members
dot icon11/05/2001
Accounts for a small company made up to 2000-10-31
dot icon21/08/2000
Return made up to 16/08/00; full list of members
dot icon26/05/2000
Accounts for a small company made up to 1999-10-31
dot icon03/09/1999
Return made up to 16/08/99; full list of members
dot icon26/08/1999
Director resigned
dot icon17/06/1999
Accounts for a small company made up to 1998-10-31
dot icon19/08/1998
Return made up to 16/08/98; full list of members
dot icon16/03/1998
Accounts for a small company made up to 1997-10-31
dot icon05/09/1997
Return made up to 16/08/97; no change of members
dot icon14/03/1997
Accounts for a small company made up to 1996-10-31
dot icon15/12/1996
Accounting reference date shortened from 31/12/96 to 31/10/96
dot icon15/10/1996
Auditor's resignation
dot icon26/09/1996
Accounts for a small company made up to 1995-12-31
dot icon20/08/1996
Return made up to 16/08/96; no change of members
dot icon19/08/1996
Notice of completion of voluntary arrangement
dot icon18/12/1995
Voluntary arrangement supervisor's abstract of receipts and payments to 1995-09-18
dot icon13/10/1995
Accounts for a small company made up to 1994-12-31
dot icon31/08/1995
Return made up to 16/08/95; full list of members
dot icon13/01/1995
Accounts for a small company made up to 1993-12-31
dot icon08/12/1994
Ad 25/11/94--------- £ si 16000@1=16000 £ ic 1000/17000
dot icon08/12/1994
Resolutions
dot icon08/12/1994
£ nc 10000/100000 21/11/94
dot icon26/09/1994
Notice to Registrar of companies voluntary arrangement taking effect
dot icon13/09/1994
Return made up to 16/08/94; no change of members
dot icon04/10/1993
Return made up to 16/08/93; full list of members
dot icon12/09/1993
Auditor's resignation
dot icon09/09/1993
Secretary resigned;new secretary appointed;director resigned
dot icon30/07/1993
Accounts for a small company made up to 1992-12-31
dot icon22/10/1992
Accounts for a small company made up to 1991-12-31
dot icon05/10/1992
Return made up to 16/08/92; full list of members
dot icon07/09/1991
Return made up to 16/08/91; no change of members
dot icon14/05/1991
Accounts for a small company made up to 1990-12-31
dot icon22/03/1991
Director resigned
dot icon04/01/1991
Return made up to 16/11/90; change of members
dot icon26/11/1990
Resolutions
dot icon07/06/1990
Accounts for a small company made up to 1989-12-31
dot icon26/09/1989
Accounts for a small company made up to 1988-12-31
dot icon26/09/1989
Return made up to 16/08/89; full list of members
dot icon07/09/1989
Resolutions
dot icon23/08/1989
Certificate of change of name
dot icon23/11/1988
New director appointed
dot icon14/10/1988
Accounts for a small company made up to 1987-12-31
dot icon14/10/1988
Return made up to 25/08/88; full list of members
dot icon03/08/1988
Declaration of satisfaction of mortgage/charge
dot icon03/08/1988
Declaration of satisfaction of mortgage/charge
dot icon06/06/1988
Particulars of mortgage/charge
dot icon14/10/1987
Accounts for a small company made up to 1986-12-31
dot icon14/10/1987
Return made up to 03/09/87; full list of members
dot icon03/03/1987
Particulars of mortgage/charge
dot icon10/01/1987
Gazettable document
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/10/1986
New director appointed
dot icon03/10/1986
Full accounts made up to 1985-12-31
dot icon03/10/1986
Return made up to 12/09/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2019
dot iconLast change occurred
30/09/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2019
dot iconNext account date
30/09/2020
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tschornow, Paul
Director
14/03/2018 - Present
2
Cornick, Stephen John
Director
12/08/2004 - 30/07/2011
4
Amos, Stephen Francis
Director
12/08/2004 - Present
-
Stenner, Selby John Gwynne
Secretary
08/08/1993 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ASHTON PAINTING CONTRACTORS & BUILDING SERVICES LIMITED

ASHTON PAINTING CONTRACTORS & BUILDING SERVICES LIMITED is an(a) Dissolved company incorporated on 28/07/1972 with the registered office located at 14 Queen Square, Bath BA1 2HN. There are currently 3 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 ASHTON PAINTING CONTRACTORS & BUILDING SERVICES LIMITED?

toggle

ASHTON PAINTING CONTRACTORS & BUILDING SERVICES LIMITED is currently Dissolved. It was registered on 28/07/1972 and dissolved on 22/11/2022.

Where is ASHTON PAINTING CONTRACTORS & BUILDING SERVICES LIMITED located?

toggle

ASHTON PAINTING CONTRACTORS & BUILDING SERVICES LIMITED is registered at 14 Queen Square, Bath BA1 2HN.

What does ASHTON PAINTING CONTRACTORS & BUILDING SERVICES LIMITED do?

toggle

ASHTON PAINTING CONTRACTORS & BUILDING SERVICES LIMITED operates in the Painting (43.34/1 - SIC 2007) sector.

What is the latest filing for ASHTON PAINTING CONTRACTORS & BUILDING SERVICES LIMITED?

toggle

The latest filing was on 22/11/2022: Final Gazette dissolved following liquidation.