JOHN ASTON CARPETS LTD

FERGUSSON & CO LTD FERGUSSON & CO LTD, Stockton-On-Tees, TS18 3DB, Cleveland
StatusDISSOLVED
Company No.09187280
CategoryPrivate Limited Company
Incorporated22 Aug 2014
Age9 years, 10 months, 8 days
JurisdictionEngland Wales
Dissolution21 Jul 2020
Years3 years, 11 months, 9 days

SUMMARY

JOHN ASTON CARPETS LTD is an dissolved private limited company with number 09187280. It was incorporated 9 years, 10 months, 8 days ago, on 22 August 2014 and it was dissolved 3 years, 11 months, 9 days ago, on 21 July 2020. The company address is FERGUSSON & CO LTD FERGUSSON & CO LTD, Stockton-on-tees, TS18 3DB, Cleveland.



Company Fillings

Gazette dissolved liquidation

Date: 21 Jul 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 17 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-10

Old address: Unit 4 Collectables Retail Park Ross Road Portrack Lane Stockton on Tees TS18 2LX England

New address: 12 Halegrove Court Cygnet Drive Stockton-on-Tees Cleveland TS18 3DB

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2019

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-06

Old address: Unit 2 Woodstock Close Standard Way Business Park Northallerton North Yorkshire DL6 2NB

New address: Unit 4 Collectables Retail Park Ross Road Portrack Lane Stockton on Tees TS182LX

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Eleanor Stockdale

Termination date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-20

Officer name: Ruth Eleanor Stockdale

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-20

Officer name: John Patrick O'hare

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2015

Action Date: 20 May 2015

Category: Address

Type: AD01

Change date: 2015-05-20

Old address: Chesterholme 11 Maple Garth Melmerby Ripon North Yorkshire HG4 5PA England

New address: Unit 2 Woodstock Close Standard Way Business Park Northallerton North Yorkshire DL6 2NB

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-08-31

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 22 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A K KALIA LTD

37 MEESONS LANE,GRAYS,RM17 5EF

Number:11468607
Status:ACTIVE
Category:Private Limited Company

C C MAC LIMITED

41 WINDLE STREET,WARRINGTON,WA10 2DA

Number:06833812
Status:ACTIVE
Category:Private Limited Company

C P DRILLING SUPPLIES LIMITED

LOWE FARM,LEYLAND,PR26 8LB

Number:05600916
Status:ACTIVE
Category:Private Limited Company

L.T.I. POLYMERS LP

12 SOUTH BRIDGE,EDINBURGH,EH1 1DD

Number:SL025267
Status:ACTIVE
Category:Limited Partnership
Number:CE003364
Status:ACTIVE
Category:Charitable Incorporated Organisation

PREMIUM GLOBAL TRADE LTD

39 LUDGATE HILL LONDON,LONDON,EC4M 7JN

Number:11438050
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