- Company Overview for ASHLEY CRESCENT PROPERTIES (SOUTHAMPTON) LIMITED (01211194)
- Filing history for ASHLEY CRESCENT PROPERTIES (SOUTHAMPTON) LIMITED (01211194)
- People for ASHLEY CRESCENT PROPERTIES (SOUTHAMPTON) LIMITED (01211194)
- Charges for ASHLEY CRESCENT PROPERTIES (SOUTHAMPTON) LIMITED (01211194)
- More for ASHLEY CRESCENT PROPERTIES (SOUTHAMPTON) LIMITED (01211194)
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) |
---|---|---|---|
02 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
23 Jun 2011 | TM02 | Termination of appointment of Michael Harding as a secretary | |
23 Jun 2011 | TM01 | Termination of appointment of Michael Harding as a director | |
21 Apr 2011 | AD01 | Registered office address changed from Unit 4C Premier Business Centre Speedfieelds Industrial Estate Newgate Lane Fareham Hampshire PO14 1TY on 21 April 2011 | |
28 Feb 2011 | AR01 |
Annual return made up to 21 February 2011 with full list of shareholders
Statement of capital on 2011-02-28
|
|
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 May 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
04 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Apr 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders | |
24 Feb 2009 | 363a | Return made up to 21/02/09; full list of members | |
28 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
30 May 2008 | 288a | Director and secretary appointed michael william harding | |
30 May 2008 | 288a | Director appointed kevin peter hoare | |
30 May 2008 | 287 | Registered office changed on 30/05/2008 from highbridge estates, highbridge road, brambridge eastleigh hampshire SO50 6HZ | |
30 May 2008 | 288b | Appointment Terminated Secretary james davis | |
30 May 2008 | 288b | Appointment Terminated Director keith larner | |
30 May 2008 | 288b | Appointment Terminated Director amanda larner | |
20 May 2008 | 225 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 | |
29 Mar 2008 | AA | Total exemption full accounts made up to 30 September 2007 | |
12 Mar 2008 | 363a | Return made up to 21/02/08; full list of members | |
03 Aug 2007 | AA | Full accounts made up to 30 September 2006 | |
13 Mar 2007 | 363a | Return made up to 21/02/07; full list of members |