About

Registered Number: 04141611
Date of Incorporation: 16/01/2001 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2019 (5 years and 11 months ago)
Registered Address: Brookside, New Road, Ascot, Berkshire, SL5 8QB

 

Ascot Building & Engineering Ltd was registered on 16 January 2001, it's status is listed as "Dissolved". There are 2 directors listed as Naylor, Barbara, Owen, Raymond Alan for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWEN, Raymond Alan 16 January 2001 03 November 2003 1
Secretary Name Appointed Resigned Total Appointments
NAYLOR, Barbara 01 January 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 April 2019
GAZ1 - First notification of strike-off action in London Gazette 12 February 2019
DISS40 - Notice of striking-off action discontinued 01 November 2017
GAZ1 - First notification of strike-off action in London Gazette 29 August 2017
DISS40 - Notice of striking-off action discontinued 08 April 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 05 April 2017
GAZ1 - First notification of strike-off action in London Gazette 14 February 2017
DISS40 - Notice of striking-off action discontinued 24 August 2016
GAZ1 - First notification of strike-off action in London Gazette 12 July 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 08 March 2015
CH01 - Change of particulars for director 08 March 2015
AR01 - Annual Return 30 March 2014
AA - Annual Accounts 31 December 2013
AA01 - Change of accounting reference date 27 October 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 06 November 2012
DISS40 - Notice of striking-off action discontinued 19 May 2012
AR01 - Annual Return 16 May 2012
AP03 - Appointment of secretary 16 May 2012
TM02 - Termination of appointment of secretary 16 May 2012
GAZ1 - First notification of strike-off action in London Gazette 15 May 2012
AA - Annual Accounts 02 November 2011
DISS40 - Notice of striking-off action discontinued 31 May 2011
AR01 - Annual Return 29 May 2011
GAZ1 - First notification of strike-off action in London Gazette 17 May 2011
AR01 - Annual Return 15 November 2010
CH01 - Change of particulars for director 15 November 2010
AA - Annual Accounts 29 October 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 04 February 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 18 November 2008
AA - Annual Accounts 10 April 2008
AA - Annual Accounts 19 October 2007
363s - Annual Return 28 July 2007
363s - Annual Return 28 July 2007
363s - Annual Return 28 July 2007
287 - Change in situation or address of Registered Office 28 July 2007
GAZ1 - First notification of strike-off action in London Gazette 22 May 2007
288a - Notice of appointment of directors or secretaries 27 February 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
363a - Annual Return 27 February 2006
363a - Annual Return 27 February 2006
363a - Annual Return 27 February 2006
363a - Annual Return 27 February 2006
363a - Annual Return 27 February 2006
363a - Annual Return 27 February 2006
AA - Annual Accounts 27 February 2006
AA - Annual Accounts 27 February 2006
AA - Annual Accounts 27 February 2006
AC92 - N/A 20 February 2006
GAZ2 - Second notification of strike-off action in London Gazette 11 October 2005
GAZ1 - First notification of strike-off action in London Gazette 10 May 2005
288b - Notice of resignation of directors or secretaries 28 November 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 09 May 2002
287 - Change in situation or address of Registered Office 21 January 2002
NEWINC - New incorporation documents 16 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.