ASCOTT REPAIR CENTRE LIMITED

11 Applegarth Drive 11 Applegarth Drive, Dartford, DA1 1JD, England
StatusDISSOLVED
Company No.11769823
CategoryPrivate Limited Company
Incorporated16 Jan 2019
Age5 years, 5 months, 26 days
JurisdictionEngland Wales
Dissolution18 Jul 2023
Years11 months, 24 days

SUMMARY

ASCOTT REPAIR CENTRE LIMITED is an dissolved private limited company with number 11769823. It was incorporated 5 years, 5 months, 26 days ago, on 16 January 2019 and it was dissolved 11 months, 24 days ago, on 18 July 2023. The company address is 11 Applegarth Drive 11 Applegarth Drive, Dartford, DA1 1JD, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2023

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-30

Psc name: Mr Matthew Ronald French

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2023

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-30

Psc name: Mr Andrew Ascott

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2023

Action Date: 15 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-15

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Feb 2023

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ascotts Group Holdings Limited

Cessation date: 2022-09-30

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2023

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-30

Psc name: Mr Peter Willcox

Documents

View document PDF

Legacy

Date: 29 Jul 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/21

Documents

View document PDF

Legacy

Date: 29 Jul 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/21

Documents

View document PDF

Legacy

Date: 25 Jul 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/21

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Notification of a person with significant control

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Willcox

Notification date: 2022-02-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Ascott

Notification date: 2022-02-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew Ronald French

Notification date: 2022-02-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-02-23

Psc name: Ascotts Group Limited

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2022

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-01

Old address: A3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN England

New address: 11 Applegarth Drive Questor Dartford DA1 1JD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-01

Old address: Unit a3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN United Kingdom

New address: A3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2021

Action Date: 16 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-16

Old address: 7 Avery Way Questor Park Dartford DA1 1JZ England

New address: Unit a3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 25 Nov 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ascotts Group Limited

Notification date: 2020-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Nov 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Derek Willcox

Cessation date: 2020-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Nov 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew Ronald French

Cessation date: 2020-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Nov 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Ascott

Cessation date: 2020-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Aug 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2020-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-01-31

New date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Capital allotment shares

Date: 03 Jan 2020

Action Date: 16 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-16

Capital : 101 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-19

Old address: A3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN United Kingdom

New address: 7 Avery Way Questor Park Dartford DA1 1JZ

Documents

View document PDF

Incorporation company

Date: 16 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTRA TEXTILES LIMITED

21A-23 ELAND STREET,NOTTINGHAM,

Number:04971233
Status:ACTIVE
Category:Private Limited Company

BETRITA MANAGEMENT LIMITED

ABBOTTS HOUSE,WATFORD,WD17 2FF

Number:08248705
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CASTLE GROUP LONDON LTD

23C THAMES ROAD,BARKING,IG11 0HN

Number:09016644
Status:ACTIVE
Category:Private Limited Company

H J BOUTIQUE LUXURY HOTELS CO., LTD

63/66 HATTON GARDEN FIFTH FLOOR, SUITE 23,LONDON,EC1N 8LE

Number:05907411
Status:ACTIVE
Category:Private Limited Company

PROPHET CARE LTD

BELSTEADS BARN BACK LANE,CHELMSFORD,CM3 3PP

Number:11435738
Status:ACTIVE
Category:Private Limited Company

SKETCHWORK PRODUCTIONS LIMITED

SKETCHWORK HOUSE,ST COLUMB,TR9 6TN

Number:05947087
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