Ash Site Equipment Limited

DataGardener
dissolved

Ash Site Equipment Limited

08911693Private Limited With Share Capital

Trinity House, 28-30 Blucher Street, Birmingham, B11QH
Incorporated

25/02/2014

Company Age

12 years

Directors

1

Employees

SIC Code

77320

Risk

Company Overview

Registration, classification & business activity

Ash Site Equipment Limited (08911693) is a private limited with share capital incorporated on 25/02/2014 (12 years old) and registered in birmingham, B11QH. The company operates under SIC code 77320 - renting and leasing of construction and civil engineering machinery and equipment.

Private Limited With Share Capital
SIC: 77320
Incorporated 25/02/2014
B11QH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Filed Documents

41
Gazette Dissolved Liquidation
Category:Gazette
Date:15-03-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:15-12-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:12-06-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-04-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-02-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:21-02-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-02-2022
Resolution
Category:Resolution
Date:21-02-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-01-2022
Gazette Notice Compulsory
Category:Gazette
Date:30-11-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:18-06-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-06-2021
Gazette Notice Compulsory
Category:Gazette
Date:11-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-04-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-03-2020
Gazette Notice Compulsory
Category:Gazette
Date:04-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-04-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-04-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-03-2019
Gazette Notice Compulsory
Category:Gazette
Date:05-02-2019
Capital Return Purchase Own Shares
Category:Capital
Date:23-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:24-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2015
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-03-2014
Incorporation Company
Category:Incorporation
Date:25-02-2014

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date28/02/2021
Filing Date27/03/2020
Latest Accounts28/02/2019

Trading Addresses

65 South Park, Lincoln, Lincolnshire, LN58ES
Trinity House, 28-30 Blucher Street, Birmingham, B1 1Qh, B11QHRegistered

Contact

Trinity House, 28-30 Blucher Street, Birmingham, B11QH