About

Registered Number: 05683622
Date of Incorporation: 22/01/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2020 (3 years and 8 months ago)
Registered Address: St James Court, St James Parade, Bristol, BS1 3LH

 

Founded in 2006, Ashby & Ashby Properties Ltd are based in Bristol, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation. There are 4 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHBY, Heather 01 September 2008 - 1
ASHBY, Keith 22 January 2006 - 1
HARRISON, Ian Clive 22 January 2006 19 May 2008 1
Secretary Name Appointed Resigned Total Appointments
ASHBY, Heather 22 January 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 August 2020
LIQ13 - N/A 15 May 2020
LIQ03 - N/A 12 March 2020
LIQ03 - N/A 14 March 2019
AD01 - Change of registered office address 10 July 2018
AD01 - Change of registered office address 24 January 2018
RESOLUTIONS - N/A 22 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 22 January 2018
LIQ01 - N/A 22 January 2018
MR04 - N/A 24 November 2017
AA - Annual Accounts 12 September 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 01 February 2010
AA - Annual Accounts 30 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH03 - Change of particulars for secretary 13 October 2009
363a - Annual Return 26 January 2009
288a - Notice of appointment of directors or secretaries 12 September 2008
CERTNM - Change of name certificate 12 August 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
AA - Annual Accounts 07 July 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 02 February 2007
287 - Change in situation or address of Registered Office 24 November 2006
395 - Particulars of a mortgage or charge 11 April 2006
225 - Change of Accounting Reference Date 22 February 2006
NEWINC - New incorporation documents 22 January 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage 31 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.