Ashenwild Ltd was officially closed on 2021-07-27.
Ashenwild was a private limited company that was situated at Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ. Its full net worth was estimated to be approximately 0 pounds, while the fixed assets the company owned amounted to 0 pounds. This company (officially started on 2019-03-11) was run by 1 director.
Director Mary A. who was appointed on 21 March 2019.
The company was categorised as "operation of warehousing and storage facilities for land transport activities" (52103).
The latest confirmation statement was filed on 2021-03-10 and last time the accounts were filed was on 05 April 2020.
Ashenwild Ltd Address / Contact
Office Address
Office 6 Banbury House
Office Address2
Lower Priest Lane
Town
Pershore
Post code
WR10 1BJ
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11873366
Date of Incorporation
Mon, 11th Mar 2019
Date of Dissolution
Tue, 27th Jul 2021
Industry
Operation of warehousing and storage facilities for land transport activities
End of financial Year
5th April
Company age
2 years old
Account next due date
Wed, 5th Jan 2022
Account last made up date
Sun, 5th Apr 2020
Next confirmation statement due date
Thu, 24th Mar 2022
Last confirmation statement dated
Wed, 10th Mar 2021
Company staff
Mary A.
Position: Director
Appointed: 21 March 2019
Mark P.
Position: Director
Appointed: 11 March 2019
Resigned: 21 March 2019
People with significant control
Mary A.
Notified on
21 March 2019
Nature of control:
75,01-100% shares
Mark P.
Notified on
11 March 2019
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2020-04-05
Balance Sheet
Current Assets
7 555
Net Assets Liabilities
53
Other
Average Number Employees During Period
3
Creditors
7 502
Net Current Assets Liabilities
53
Total Assets Less Current Liabilities
53
Company filings
Filing category
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 27th, July 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 27th, July 2021
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 11th, May 2021
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 10th March 2021
filed on: 29th, April 2021
confirmation statement
Free Download
(3 pages)
DS01
Application to strike the company off the register
filed on: 28th, April 2021
dissolution
Free Download
(1 page)
AA
Micro company accounts made up to 5th April 2020
filed on: 5th, February 2021
accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates 10th March 2020
filed on: 6th, April 2020
confirmation statement
Free Download
(4 pages)
AA01
Current accounting period extended from 31st March 2020 to 5th April 2020
filed on: 11th, July 2019
accounts
Free Download
(1 page)
PSC01
Notification of a person with significant control 21st March 2019
filed on: 21st, May 2019
persons with significant control
Free Download
(2 pages)
TM01
21st March 2019 - the day director's appointment was terminated
filed on: 9th, May 2019
officers
Free Download
(1 page)
AP01
New director was appointed on 21st March 2019
filed on: 7th, May 2019
officers
Free Download
(2 pages)
AD01
Address change date: 27th March 2019. New Address: Office 6 Banbury House Lower Priest Lane Pershore WR10 1BJ. Previous address: 42 Clapham Road Liverpool L4 2TQ United Kingdom
filed on: 27th, March 2019
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.