KEITH ASHBY PRINT FINISHING LIMITED

11c Kingsmead Square, Bath, BA1 2AB
StatusDISSOLVED
Company No.04063452
CategoryPrivate Limited Company
Incorporated01 Sep 2000
Age23 years, 10 months, 10 days
JurisdictionEngland Wales
Dissolution02 May 2024
Years2 months, 9 days

SUMMARY

KEITH ASHBY PRINT FINISHING LIMITED is an dissolved private limited company with number 04063452. It was incorporated 23 years, 10 months, 10 days ago, on 01 September 2000 and it was dissolved 2 months, 9 days ago, on 02 May 2024. The company address is 11c Kingsmead Square, Bath, BA1 2AB.



Company Fillings

Gazette dissolved liquidation

Date: 02 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 02 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Nov 2023

Action Date: 29 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-08-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Nov 2022

Action Date: 29 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-08-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-14

Old address: 14 Queen Square Bath BA1 2HN

New address: 11C Kingsmead Square Bath BA1 2AB

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Oct 2021

Action Date: 29 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-08-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Nov 2020

Action Date: 29 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-08-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Oct 2019

Action Date: 29 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-08-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-18

Old address: 12-14 Clothier Road Brislington Bristol BS4 5PS

New address: 14 Queen Square Bath BA1 2HN

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 13 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 14 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AAMD

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Heather Ashby

Appointment date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2013

Action Date: 01 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2012

Action Date: 01 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2011

Action Date: 01 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2010

Action Date: 01 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2009

Action Date: 01 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-01

Documents

View document PDF

Change person secretary company with change date

Date: 13 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Heather Ashby

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Keith Ashby

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 24/11/06 from: 12-14 clothier road brislington bristol BS4 5PS

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Capital

Type: 88(2)R

Description: Ad 24/02/06--------- £ si 89@1=89 £ ic 11/100

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Capital

Type: 88(2)R

Description: Ad 23/02/06--------- £ si 10@1=10 £ ic 1/11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 09 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 02 Apr 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 12 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/01; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Oct 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/01 to 31/12/01

Documents

View document PDF

Legacy

Date: 26 Oct 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2000

Category: Address

Type: 287

Description: Registered office changed on 26/10/00 from: pembroke house 7 brunswick square, bristol avon BS2 8PE

Documents

View document PDF

Legacy

Date: 26 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 12 Oct 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed newent LIMITED\certificate issued on 13/10/00

Documents

View document PDF

Incorporation company

Date: 01 Sep 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B WILLIAMS BRICKWORK LIMITED

37 FARLINGTON ROAD,PORTSMOUTH,PO2 7HT

Number:10734359
Status:ACTIVE
Category:Private Limited Company

BASSAN SUPPLIES LIMITED

UNIT 20A COBMHAM BUSINESS CENTRE,BIRMINGHAM,B9 4UP

Number:06404241
Status:ACTIVE
Category:Private Limited Company

CABARET CASINO ASSOCIATES LIMITED

TEN ACRE FARM STONEHILL ROAD,CHERTSEY,KT16 0AQ

Number:02103949
Status:ACTIVE
Category:Private Limited Company

CHETTS RIGGING LIMITED

95 MORDEN WAY,SUTTON,SM3 9PB

Number:06828416
Status:ACTIVE
Category:Private Limited Company

ELITE VALETING & CLEANING SERVICES LTD

SUITE 3, THE SATURN CENTRE,BLACKBURN,BB1 5QB

Number:11464766
Status:ACTIVE
Category:Private Limited Company

ORPHIDIA TECHNOLOGIES LIMITED

14 HEATHFIELD GARDENS,LONDON,NW11 9HX

Number:11355804
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