About

Registered Number: 04505585
Date of Incorporation: 07/08/2002 (21 years and 8 months ago)
Company Status: Liquidation
Registered Address: St. James Court, St. James Parade, Bristol, BS1 3LH

 

Ascott Smallholding Supplies Ltd was established in 2002, it has a status of "Liquidation". The current directors of the organisation are Self, Mark John, Pointon, Philip Fred, Pointon, Susan Ann, Self, Katherine Jane. There are currently 1-10 employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POINTON, Philip Fred 12 August 2002 30 July 2010 1
POINTON, Susan Ann 12 August 2002 30 July 2010 1
SELF, Katherine Jane 30 July 2010 31 October 2013 1
Secretary Name Appointed Resigned Total Appointments
SELF, Mark John 30 July 2010 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 September 2018
LIQ03 - N/A 05 February 2018
4.68 - Liquidator's statement of receipts and payments 03 February 2017
4.68 - Liquidator's statement of receipts and payments 25 January 2016
4.68 - Liquidator's statement of receipts and payments 03 February 2015
RESOLUTIONS - N/A 05 December 2013
RESOLUTIONS - N/A 05 December 2013
4.20 - N/A 05 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 05 December 2013
AD01 - Change of registered office address 14 November 2013
TM01 - Termination of appointment of director 07 November 2013
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 22 August 2013
AD01 - Change of registered office address 04 April 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 19 September 2012
CH01 - Change of particulars for director 19 September 2012
CH01 - Change of particulars for director 19 September 2012
CH03 - Change of particulars for secretary 19 September 2012
AA01 - Change of accounting reference date 02 April 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 22 August 2011
AA01 - Change of accounting reference date 20 May 2011
AR01 - Annual Return 13 October 2010
MG01 - Particulars of a mortgage or charge 01 September 2010
AP01 - Appointment of director 24 August 2010
AP01 - Appointment of director 24 August 2010
AD01 - Change of registered office address 10 August 2010
AP03 - Appointment of secretary 10 August 2010
TM02 - Termination of appointment of secretary 10 August 2010
TM01 - Termination of appointment of director 10 August 2010
TM01 - Termination of appointment of director 10 August 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 02 May 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 13 August 2007
AA - Annual Accounts 24 May 2007
363a - Annual Return 07 August 2006
AA - Annual Accounts 16 May 2006
288c - Notice of change of directors or secretaries or in their particulars 10 April 2006
288c - Notice of change of directors or secretaries or in their particulars 10 April 2006
288c - Notice of change of directors or secretaries or in their particulars 10 April 2006
363a - Annual Return 12 August 2005
353 - Register of members 12 August 2005
AA - Annual Accounts 11 March 2005
287 - Change in situation or address of Registered Office 04 January 2005
363s - Annual Return 13 August 2004
AA - Annual Accounts 09 January 2004
363s - Annual Return 15 August 2003
288a - Notice of appointment of directors or secretaries 03 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
NEWINC - New incorporation documents 07 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 30 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.