Ashfield Screen Print Holdings Ltd

DataGardener
in administration
Micro

Ashfield Screen Print Holdings Ltd

08782814Private Limited With Share Capital

Cavendish House, 39-41 Waterloo Street, Birmingham, B25PP
Incorporated

20/11/2013

Company Age

12 years

Directors

1

Employees

SIC Code

77390

Risk

not scored

Company Overview

Registration, classification & business activity

Ashfield Screen Print Holdings Ltd (08782814) is a private limited with share capital incorporated on 20/11/2013 (12 years old) and registered in birmingham, B25PP. The company operates under SIC code 77390 - renting and leasing of other machinery, equipment and tangible goods n.e.c..

Private Limited With Share Capital
SIC: 77390
Micro
Incorporated 20/11/2013
B25PP

Financial Overview

Total Assets

£603.3K

Liabilities

£409.9K

Net Assets

£193.4K

Cash

£0

Key Metrics

1

Directors

5

Shareholders

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

38
Gazette Dissolved Liquidation
Category:Gazette
Date:02-11-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:02-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-03-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-09-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:02-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-04-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-03-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-01-2020
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:07-01-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:07-01-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:14-10-2019
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:03-06-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:07-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-03-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:26-03-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:13-02-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-02-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-06-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:10-05-2018
Capital Allotment Shares
Category:Capital
Date:26-04-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-04-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-04-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-10-2014
Capital Allotment Shares
Category:Capital
Date:20-11-2013
Incorporation Company
Category:Incorporation
Date:20-11-2013

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date31/01/2020
Filing Date31/01/2019
Latest Accounts30/04/2018

Trading Addresses

Cavendish House, 39 Waterloo Street, Birmingham, B25PPRegistered

Contact

Cavendish House, 39-41 Waterloo Street, Birmingham, B25PP