ASHWICK PROJECTS LIMITED

Register to unlock more data on OkredoRegister

ASHWICK PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08031473

Incorporation date

16/04/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne NE1 8APCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2012)
dot icon10/11/2025
Liquidators' statement of receipts and payments to 2025-10-27
dot icon16/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/11/2024
Resolutions
dot icon07/11/2024
Appointment of a voluntary liquidator
dot icon07/11/2024
Declaration of solvency
dot icon04/11/2024
Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to Ground Floor Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP on 2024-11-04
dot icon25/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon21/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/06/2023
Confirmation statement made on 2023-06-13 with updates
dot icon27/03/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon18/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/07/2021
Total exemption full accounts made up to 2019-12-31
dot icon08/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon24/06/2020
Total exemption full accounts made up to 2018-12-31
dot icon01/06/2020
Registered office address changed from 43 Manchester Street London W1U 7LP England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 2020-06-01
dot icon19/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon29/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon08/08/2019
Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 43 Manchester Street London W1U 7LP on 2019-08-08
dot icon18/06/2019
Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 2019-06-18
dot icon24/04/2019
Confirmation statement made on 2019-04-16 with updates
dot icon05/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon04/01/2017
Total exemption small company accounts made up to 2015-12-31
dot icon23/05/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon19/03/2016
Compulsory strike-off action has been discontinued
dot icon17/03/2016
Total exemption small company accounts made up to 2014-12-31
dot icon04/02/2016
Compulsory strike-off action has been suspended
dot icon12/01/2016
First Gazette notice for compulsory strike-off
dot icon12/05/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon26/04/2015
Total exemption small company accounts made up to 2013-12-31
dot icon20/01/2015
Current accounting period shortened from 2014-04-30 to 2013-12-31
dot icon26/11/2014
Statement of capital following an allotment of shares on 2012-07-23
dot icon26/11/2014
Termination of appointment of Laurence Warren Finger as a director on 2012-07-23
dot icon26/11/2014
Appointment of Mr Michele Luzi as a director on 2012-07-23
dot icon26/11/2014
Appointment of Mrs Carolyn Luzi as a director on 2012-07-23
dot icon26/11/2014
Appointment of The Hon Charles Noel-Buxton as a director on 2012-07-23
dot icon25/11/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-04-16
dot icon25/11/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-04-16
dot icon26/09/2014
Certificate of change of name
dot icon26/09/2014
Change of name notice
dot icon15/05/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon07/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon29/10/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-04-16
dot icon09/05/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon17/05/2012
Appointment of Mr Laurence Warren Finger as a director
dot icon14/05/2012
Certificate of change of name
dot icon16/04/2012
Termination of appointment of Michael Clifford as a director
dot icon16/04/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
13/06/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
30/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
361.35K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Luzi, Michele
Director
23/07/2012 - Present
9
Luzi, Carolyn
Director
23/07/2012 - Present
2
Noel-Buxton, Charles, The Hon Mr
Director
23/07/2012 - Present
5

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHWICK PROJECTS LIMITED

ASHWICK PROJECTS LIMITED is an(a) Liquidation company incorporated on 16/04/2012 with the registered office located at Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne NE1 8AP. 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 ASHWICK PROJECTS LIMITED?

toggle

ASHWICK PROJECTS LIMITED is currently Liquidation. It was registered on 16/04/2012 .

Where is ASHWICK PROJECTS LIMITED located?

toggle

ASHWICK PROJECTS LIMITED is registered at Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne NE1 8AP.

What does ASHWICK PROJECTS LIMITED do?

toggle

ASHWICK PROJECTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ASHWICK PROJECTS LIMITED?

toggle

The latest filing was on 10/11/2025: Liquidators' statement of receipts and payments to 2025-10-27.