About

Registered Number: 04063452
Date of Incorporation: 01/09/2000 (23 years and 8 months ago)
Company Status: Liquidation
Registered Address: 14 Queen Square, Bath, BA1 2HN

 

Keith Ashby Print Finishing Ltd was founded on 01 September 2000 with its registered office in Bath, it's status at Companies House is "Liquidation". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 18 September 2018
RESOLUTIONS - N/A 13 September 2018
LIQ02 - N/A 13 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 13 September 2018
AA - Annual Accounts 07 August 2018
MR04 - N/A 14 February 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 04 September 2017
AAMD - Amended Accounts 14 October 2016
AA - Annual Accounts 20 September 2016
CS01 - N/A 07 September 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 07 September 2015
AP01 - Appointment of director 07 September 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 15 September 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 14 September 2011
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 13 October 2009
CH03 - Change of particulars for secretary 13 October 2009
CH01 - Change of particulars for director 13 October 2009
AA - Annual Accounts 23 September 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 10 September 2007
AA - Annual Accounts 31 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
287 - Change in situation or address of Registered Office 24 November 2006
363s - Annual Return 14 September 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2006
AA - Annual Accounts 28 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2006
363s - Annual Return 16 September 2005
395 - Particulars of a mortgage or charge 15 September 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 23 September 2003
AA - Annual Accounts 04 April 2003
395 - Particulars of a mortgage or charge 02 April 2003
363s - Annual Return 11 September 2002
AA - Annual Accounts 23 April 2002
363s - Annual Return 12 September 2001
395 - Particulars of a mortgage or charge 06 December 2000
225 - Change of Accounting Reference Date 27 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
287 - Change in situation or address of Registered Office 26 October 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
CERTNM - Change of name certificate 12 October 2000
NEWINC - New incorporation documents 01 September 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 12 September 2005 Outstanding

N/A

Fixed and floating charge 20 March 2003 Fully Satisfied

N/A

All assets debenture 23 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.