-
ASHBY SCOTT MANUFACTURING LTD. - Brook House Wilkes Tranter, Moss Grove, Kingswinford, West Midlands, United Kingdom
Company Information
- Company registration number
- 06562601
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Brook House Wilkes Tranter
- Moss Grove
- Kingswinford
- West Midlands
- DY6 9HS
- England Brook House Wilkes Tranter, Moss Grove, Kingswinford, West Midlands, DY6 9HS, England UK
Management
- Managing Directors
- MARSHALL, Anthony John
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-04-11
- Dissolved on
- 2020-10-06
- SIC/NACE
- 46720
Ownership
- Beneficial Owners
- Mr Anthony John Marshall
Jurisdiction Particularities
- Company Name (english)
- Ashby Scott Manufacturing Ltd.
- Additional Status Details
- Dissolved
- Previous Names
- ASMF LIMITED
- Filing of Accounts
- Due Date: 2020-03-31
- Last Date: 2018-06-30
- Last Return Made Up To:
- 2012-04-11
- Annual Return
- Due Date: 2020-04-25
- Last Date: 2019-04-11
-
ASHBY SCOTT MANUFACTURING LTD. Company Description
- ASHBY SCOTT MANUFACTURING LTD. is a ltd registered in United Kingdom with the Company reg no 06562601. Its current trading status is "closed". It was registered 2008-04-11. It was previously called ASMF LIMITED. It has declared SIC or NACE codes as "46720". It has 1 director The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2012-04-11.It can be contacted at Brook House Wilkes Tranter .
Get ASHBY SCOTT MANUFACTURING LTD. Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ashby Scott Manufacturing Ltd. - Brook House Wilkes Tranter, Moss Grove, Kingswinford, West Midlands, United Kingdom
Did you know? kompany provides original and official company documents for ASHBY SCOTT MANUFACTURING LTD. as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-notice-voluntary (2020-04-21) - GAZ1(A)
-
gazette-dissolved-voluntary (2020-10-06) - GAZ2(A)
-
dissolution-application-strike-off-company (2020-04-09) - DS01
keyboard_arrow_right 2019
-
gazette-notice-compulsory (2019-07-02) - GAZ1
-
confirmation-statement-with-no-updates (2019-06-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-03-28) - AA
-
gazette-filings-brought-up-to-date (2019-07-03) - DISS40
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-05-08) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-03-27) - AA
-
appoint-person-director-company-with-name-date (2018-02-26) - AP01
keyboard_arrow_right 2017
-
resolution (2017-07-28) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2017-07-27) - PSC01
-
confirmation-statement-with-no-updates (2017-07-27) - CS01
-
gazette-notice-compulsory (2017-08-01) - GAZ1
-
gazette-filings-brought-up-to-date (2017-08-02) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2017-09-04) - AA
keyboard_arrow_right 2016
-
gazette-filings-brought-up-to-date (2016-07-30) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-27) - AR01
-
termination-director-company-with-name-termination-date (2016-07-26) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-07-22) - AD01
-
resolution (2016-07-22) - RESOLUTIONS
-
gazette-notice-compulsory (2016-07-12) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2016-03-18) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-03-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-08) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-03-31) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-03-29) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-03-28) - AA
keyboard_arrow_right 2011
-
gazette-filings-brought-up-to-date (2011-08-24) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-23) - AR01
-
termination-director-company-with-name (2011-08-23) - TM01
-
gazette-notice-compulsary (2011-08-09) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2011-03-31) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-07-21) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-21) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-12-01) - AA
-
change-account-reference-date-company-previous-extended (2009-11-14) - AA01
-
legacy (2009-08-06) - 363a
-
legacy (2009-08-06) - 288c
-
legacy (2009-08-03) - 288c
-
legacy (2009-06-05) - 287
keyboard_arrow_right 2008
-
incorporation-company (2008-04-11) - NEWINC