ASH TREE ADMIN SERVICES LTD

Market House Market House, Saffron Walden, CB10 1JZ, Essex, United Kingdom
StatusDISSOLVED
Company No.07787566
CategoryPrivate Limited Company
Incorporated26 Sep 2011
Age12 years, 9 months, 16 days
JurisdictionEngland Wales
Dissolution03 Dec 2019
Years4 years, 7 months, 9 days

SUMMARY

ASH TREE ADMIN SERVICES LTD is an dissolved private limited company with number 07787566. It was incorporated 12 years, 9 months, 16 days ago, on 26 September 2011 and it was dissolved 4 years, 7 months, 9 days ago, on 03 December 2019. The company address is Market House Market House, Saffron Walden, CB10 1JZ, Essex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-26

Old address: Abbey House 51 High Street Saffron Walden Essex CB10 1AF England

New address: Market House 10 Market Walk Saffron Walden Essex CB10 1JZ

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Certificate change of name company

Date: 02 Dec 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ash trees admin services LTD\certificate issued on 02/12/16

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-27

Old address: 39 Brain Valley Avenue Black Notley Braintree Essex CM77 8LS

New address: Abbey House 51 High Street Saffron Walden Essex CB10 1AF

Documents

View document PDF

Resolution

Date: 06 Jun 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 26 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-26

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2015

Action Date: 13 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-13

Officer name: Ms Francesca Charlotte Hudson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2015

Action Date: 17 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-17

Old address: 54 Wedow Road Thaxted Dunmow Essex CM6 2JZ

New address: 39 Brain Valley Avenue Black Notley Braintree Essex CM77 8LS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 26 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2013

Action Date: 26 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-26

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Oct 2013

Action Date: 17 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-17

Old address: Ash Tree House Sibleys Lane Thaxted Dunmow Essex CM6 2NU

Documents

View document PDF

Move registers to registered office company

Date: 17 Oct 2013

Category: Address

Type: AD04

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2013

Action Date: 26 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-26

Officer name: Ms Francesca Charlotte Hudson

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2013

Action Date: 26 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-26

Officer name: Mr Ian Stuart Hudson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2012

Action Date: 26 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-26

Documents

View document PDF

Move registers to sail company

Date: 15 Oct 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 15 Oct 2012

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2012

Action Date: 09 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-09

Officer name: Ms Francesca Charlotte Hudson

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jul 2012

Action Date: 19 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-19

Old address: Tile Hall Thaxted Road Little Sampford Saffron Walden CB10 2SA England

Documents

View document PDF

Incorporation company

Date: 26 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCOUNTING EARTH LTD

82 DURHAM ROAD,LONDON,SW20 0TL

Number:07518949
Status:ACTIVE
Category:Private Limited Company

BRIDGECOMBE HOLDINGS LIMITED

83 LUNEDALE ROAD,DARLINGTON,DL3 9AT

Number:09132654
Status:ACTIVE
Category:Private Limited Company

BRITECH LIMITED

2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX

Number:02417098
Status:ACTIVE
Category:Private Limited Company

BUENA ONDA LIMITED

SUITE 14C, LINK 665 BUSINESS CENTRE TODD HALL ROAD,ROSSENDALE,BB4 5HU

Number:11418411
Status:ACTIVE
Category:Private Limited Company

ORDE ESTATE LTD

ORDE HOUSE,ROSS-ON-WYE,HR9 6DQ

Number:09109019
Status:ACTIVE
Category:Private Limited Company

RAAA PROPERTIES LIMITED

3 MONTPELIER AVENUE,BEXLEY,DA5 3AP

Number:10587810
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