About

Registered Number: 04588103
Date of Incorporation: 12/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 02/12/2014 (9 years and 5 months ago)
Registered Address: ASHBURN INTERIORS LIMITED, 14 Peel Place, Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7JS

 

Ashburn Interiors Ltd was registered on 12 November 2002, it's status is listed as "Dissolved". We don't know the number of employees at the company. The companies director is Jaggard, Christopher Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JAGGARD, Christopher Paul 12 November 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 19 August 2014
DS01 - Striking off application by a company 06 August 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 05 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 December 2012
AD01 - Change of registered office address 23 February 2012
CH01 - Change of particulars for director 23 February 2012
CH03 - Change of particulars for secretary 23 February 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 02 December 2011
AR01 - Annual Return 10 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 January 2011
AA - Annual Accounts 29 December 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 29 December 2007
363s - Annual Return 07 December 2007
287 - Change in situation or address of Registered Office 05 February 2007
363s - Annual Return 12 December 2006
AA - Annual Accounts 24 October 2006
363s - Annual Return 25 January 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 29 December 2004
AA - Annual Accounts 15 November 2004
363s - Annual Return 24 December 2003
225 - Change of Accounting Reference Date 16 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
287 - Change in situation or address of Registered Office 05 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
NEWINC - New incorporation documents 12 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.