About

Registered Number: 05731842
Date of Incorporation: 06/03/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 21/04/2016 (8 years and 1 month ago)
Registered Address: Wilder Coe Llp Oxford House Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD

 

Founded in 2006, Ashtree Picture Framing Ltd has its registered office in Herts. We don't know the number of employees at the organisation. The companies directors are Houghton, Michael, Blackburn, Norman Christopher, Houghton, Michael, Houghton, Margaret Olive.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOUGHTON, Michael 01 April 2012 - 1
HOUGHTON, Margaret Olive 06 March 2006 29 June 2012 1
Secretary Name Appointed Resigned Total Appointments
BLACKBURN, Norman Christopher 06 March 2006 29 February 2012 1
HOUGHTON, Michael 06 March 2006 06 March 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 April 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 21 January 2016
F10.2 - N/A 06 January 2016
AD01 - Change of registered office address 03 February 2015
RESOLUTIONS - N/A 02 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 02 February 2015
4.20 - N/A 02 February 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 11 September 2012
AD01 - Change of registered office address 07 August 2012
TM01 - Termination of appointment of director 02 July 2012
SH01 - Return of Allotment of shares 16 May 2012
AP01 - Appointment of director 04 May 2012
AR01 - Annual Return 13 March 2012
TM02 - Termination of appointment of secretary 13 March 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 14 March 2011
CH01 - Change of particulars for director 14 March 2011
CH03 - Change of particulars for secretary 14 March 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 12 March 2008
287 - Change in situation or address of Registered Office 28 October 2007
AA - Annual Accounts 15 August 2007
363s - Annual Return 03 May 2007
288b - Notice of resignation of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2006
NEWINC - New incorporation documents 06 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.