- Company Overview for ASHVILLA ESTATES LIMITED (01069970)
- Filing history for ASHVILLA ESTATES LIMITED (01069970)
- People for ASHVILLA ESTATES LIMITED (01069970)
- Charges for ASHVILLA ESTATES LIMITED (01069970)
- More for ASHVILLA ESTATES LIMITED (01069970)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Feb 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Nov 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2010 | DS01 | Application to strike the company off the register | |
08 Jul 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
07 Apr 2010 | AR01 |
Annual return made up to 26 March 2010 with full list of shareholders
Statement of capital on 2010-04-07
|
|
06 Apr 2010 | CH01 | Director's details changed for Christine Julia Proudfoot on 26 March 2010 | |
06 Apr 2010 | CH01 | Director's details changed for Mrs Elizabeth Anne Newlin on 26 March 2010 | |
06 Apr 2010 | CH01 | Director's details changed for Mrs Frances Elaine Dollery on 26 March 2010 | |
06 Apr 2010 | CH03 | Secretary's details changed for Mrs Frances Elaine Dollery on 26 March 2010 | |
02 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
15 Apr 2009 | 363a | Return made up to 26/03/09; full list of members | |
15 Apr 2009 | 288c | Director and Secretary's Change of Particulars / frances dollery / 19/02/2009 / HouseName/Number was: , now: milldown house; Street was: 121 woolsbridge road, now: 27 whitecliff mill street; Area was: ashley heath, now: blanford forum; Post Town was: ringwood, now: ; Region was: hampshire, now: dorset; Post Code was: BH24 2LZ, now: DT11 1BQ | |
26 Feb 2009 | AA | Total exemption small company accounts made up to 29 February 2008 | |
16 Jul 2008 | AA | Total exemption small company accounts made up to 28 February 2007 | |
08 May 2008 | 363a | Return made up to 26/03/08; full list of members | |
07 May 2008 | 287 | Registered office changed on 07/05/2008 from 43/45 yarm lane stockton-on-tees cleveland TS18 3EA | |
07 May 2008 | 288c | Director's Change of Particulars / elizabeth newlin / 08/10/2007 / HouseName/Number was: , now: milldown house; Street was: milldown house, now: 27 whitecliff mill street; Area was: 27 white cliffs mill street, now: ; Post Town was: blandford, now: blandford forum; Region was: , now: dorset; Post Code was: DT11 7BQ, now: DT11 1BQ | |
29 Apr 2008 | 288b | Appointment Terminated Director christopher dollery | |
15 Apr 2007 | 363s | Return made up to 26/03/07; full list of members | |
12 Dec 2006 | AA | Total exemption small company accounts made up to 28 February 2006 | |
25 Apr 2006 | 363s | Return made up to 26/03/06; full list of members | |
28 Dec 2005 | AA | Total exemption small company accounts made up to 28 February 2005 | |
12 May 2005 | 363s | Return made up to 26/03/05; full list of members | |
21 Feb 2005 | AA | Total exemption small company accounts made up to 29 February 2004 | |
20 Apr 2004 | 363s | Return made up to 26/03/04; full list of members |