-
ASHWOOD SURGERY LIMITED - C12 Marquis Court, Marquisway Team Valley, Gateshead, Tyne And Wear, United Kingdom
Company Information
- Company registration number
- 05772643
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C12 Marquis Court
- Marquisway Team Valley
- Gateshead
- Tyne And Wear
- NE11 0RU C12 Marquis Court, Marquisway Team Valley, Gateshead, Tyne And Wear, NE11 0RU UK
Management
- Managing Directors
- SINGH, Jagpreet
- SINGH, Reeta Manmeet Kaur, Dr
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-04-06
- Dissolved on
- 2020-07-16
- SIC/NACE
- 86210
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- WILCHAP 445 LIMITED
- Filing of Accounts
- Due Date: 2014-12-31
- Last Date: 2013-03-31
- Last Return Made Up To:
- 2012-04-06
- Annual Return
- Due Date: 2017-04-20
- Last Date:
-
ASHWOOD SURGERY LIMITED Company Description
- ASHWOOD SURGERY LIMITED is a ltd registered in United Kingdom with the Company reg no 05772643. Its current trading status is "closed". It was registered 2006-04-06. It was previously called WILCHAP 445 LIMITED. It has declared SIC or NACE codes as "86210". It has 2 directors The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-04-06.It can be contacted at C12 Marquis Court .
Get ASHWOOD SURGERY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ashwood Surgery Limited - C12 Marquis Court, Marquisway Team Valley, Gateshead, Tyne And Wear, United Kingdom
Did you know? kompany provides original and official company documents for ASHWOOD SURGERY LIMITED 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
-
liquidation-compulsory-return-final-meeting (2020-04-16) - WU15
-
gazette-dissolved-liquidation (2020-07-16) - GAZ2
-
liquidation-compulsory-winding-up-progress-report (2020-01-31) - WU07
keyboard_arrow_right 2019
-
liquidation-compulsory-winding-up-progress-report (2019-02-06) - WU07
keyboard_arrow_right 2018
-
liquidation-compulsory-winding-up-progress-report (2018-02-01) - WU07
keyboard_arrow_right 2017
-
liquidation-miscellaneous (2017-02-13) - LIQ MISC
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-01-20) - AD01
-
liquidation-compulsory-appointment-liquidator (2016-01-15) - 4.31
-
liquidation-compulsory-winding-up-order (2016-01-08) - COCOMP
keyboard_arrow_right 2015
-
liquidation-voluntary-arrangement-completion (2015-09-28) - 1.4
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-16) - AR01
keyboard_arrow_right 2014
-
gazette-notice-compulsary (2014-04-08) - GAZ1
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-07-04) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-07) - AA
-
gazette-filings-brought-up-to-date (2014-07-08) - DISS40
-
dissolved-compulsory-strike-off-suspended (2014-06-10) - DISS16(SOAS)
-
mortgage-satisfy-charge-full (2014-07-24) - MR04
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2014-12-19) - 1.1
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-22) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-05-23) - AA
-
gazette-filings-brought-up-to-date (2013-05-04) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-02) - AR01
-
dissolved-compulsory-strike-off-suspended (2013-04-18) - DISS16(SOAS)
-
gazette-notice-compulsary (2013-04-02) - GAZ1
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-01-30) - AD01
-
termination-director-company-with-name (2012-01-30) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-08) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-03-28) - AD01
-
accounts-with-accounts-type-total-exemption-small (2012-01-04) - AA
-
appoint-person-director-company-with-name (2012-01-30) - AP01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-06) - AR01
keyboard_arrow_right 2010
-
termination-secretary-company-with-name (2010-09-30) - TM02
-
termination-director-company-with-name (2010-09-30) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-07-22) - AA
-
move-registers-to-sail-company (2010-04-08) - AD03
-
change-sail-address-company (2010-04-07) - AD02
-
change-person-director-company-with-change-date (2010-04-07) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-05-14) - AA
-
legacy (2009-04-23) - 363a
-
legacy (2009-04-23) - 288c
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-08-28) - AA
-
legacy (2008-04-09) - 363a
-
legacy (2008-04-09) - 287
keyboard_arrow_right 2007
-
legacy (2007-04-18) - 363a
-
legacy (2007-06-22) - 225
-
legacy (2007-08-31) - 288a
-
legacy (2007-09-12) - 288b
-
accounts-with-accounts-type-total-exemption-small (2007-09-19) - AA
keyboard_arrow_right 2006
-
legacy (2006-12-13) - 88(2)R
-
resolution (2006-10-25) - RESOLUTIONS
-
certificate-change-of-name-company (2006-10-12) - CERTNM
-
legacy (2006-10-06) - 88(2)R
-
legacy (2006-10-06) - 287
-
legacy (2006-10-06) - 225
-
legacy (2006-10-06) - 288b
-
legacy (2006-10-06) - 288a
-
incorporation-company (2006-04-06) - NEWINC