This company is commonly known as Ashby Kitchens And Bathrooms Limited. The company was founded 5 years ago and was given the registration number 11879894. The firm's registered office is in ASHBY DE LA ZOUCH. You can find them at Rockleigh House, 37 Burton Road, Ashby De La Zouch, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | ASHBY KITCHENS AND BATHROOMS LIMITED |
---|---|---|
Company Number | : | 11879894 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 2019 |
End of financial year | : | 30 November 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rockleigh House, 37 Burton Road, Ashby De La Zouch, England, LE65 2LF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rockleigh House, 37 Burton Road, Ashby De La Zouch, England, LE65 2LF | Director | 13 March 2019 | Active |
Rockleigh House, 37 Burton Road, Ashby De La Zouch, England, LE65 2LF | Director | 13 March 2019 | Active |
Mr Gary Smith | ||
Notified on | : | 13 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Rockleigh House, 37 Burton Road, Ashby De La Zouch, England, LE65 2LF |
Nature of control | : |
|
Mrs Paula Whitworth | ||
Notified on | : | 13 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Rockleigh House, 37 Burton Road, Ashby De La Zouch, England, LE65 2LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-10 | Gazette | Gazette dissolved liquidation. | Download |
2022-08-10 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-11-04 | Address | Change registered office address company with date old address new address. | Download |
2021-11-04 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-11-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-11-04 | Resolution | Resolution. | Download |
2021-08-05 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-06-29 | Gazette | Gazette notice compulsory. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-03 | Resolution | Resolution. | Download |
2019-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-17 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-19 | Officers | Termination director company with name termination date. | Download |
2019-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-13 | Resolution | Resolution. | Download |
2019-06-11 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-13 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.