About

Registered Number: 04398962
Date of Incorporation: 20/03/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 01/02/2020 (4 years and 2 months ago)
Registered Address: Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB

 

Ashwold Ltd was registered on 20 March 2002 and are based in Lutterworth, it has a status of "Dissolved". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Deborah Anne 22 March 2002 - 1
WALKER, Ian Richard 22 March 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 February 2020
LIQ13 - N/A 01 November 2019
LIQ10 - N/A 10 September 2019
AD01 - Change of registered office address 25 January 2019
RESOLUTIONS - N/A 19 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 19 January 2019
LIQ01 - N/A 19 January 2019
AA - Annual Accounts 14 August 2018
PSC04 - N/A 19 July 2018
PSC04 - N/A 19 July 2018
CH01 - Change of particulars for director 19 July 2018
CH01 - Change of particulars for director 19 July 2018
CH03 - Change of particulars for secretary 19 July 2018
AD01 - Change of registered office address 28 June 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 16 August 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 28 March 2013
CH03 - Change of particulars for secretary 28 March 2013
CH01 - Change of particulars for director 28 March 2013
CH01 - Change of particulars for director 28 March 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 10 May 2011
CERTNM - Change of name certificate 19 April 2011
CONNOT - N/A 19 April 2011
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 12 May 2010
CERTNM - Change of name certificate 07 July 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 19 June 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 12 June 2007
363a - Annual Return 20 April 2007
AA - Annual Accounts 16 June 2006
363s - Annual Return 04 April 2006
AA - Annual Accounts 22 June 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 27 March 2004
AA - Annual Accounts 20 August 2003
363s - Annual Return 20 March 2003
287 - Change in situation or address of Registered Office 22 August 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
287 - Change in situation or address of Registered Office 07 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
NEWINC - New incorporation documents 20 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.