- Company Overview for ASHLEY & DUMVILLE PUBLISHING LIMITED (02444950)
- Filing history for ASHLEY & DUMVILLE PUBLISHING LIMITED (02444950)
- People for ASHLEY & DUMVILLE PUBLISHING LIMITED (02444950)
- More for ASHLEY & DUMVILLE PUBLISHING LIMITED (02444950)
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) |
---|---|---|---|
27 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Aug 2018 | DS01 | Application to strike the company off the register | |
12 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Dec 2017 | CS01 | Confirmation statement made on 21 November 2017 with updates | |
01 Dec 2017 | CH03 | Secretary's details changed for Annette Fiona Wendy Smith on 29 November 2017 | |
01 Dec 2017 | PSC04 | Change of details for Mr Nicholas James Kenally Smith as a person with significant control on 29 November 2017 | |
22 Nov 2017 | CH03 | Secretary's details changed | |
21 Nov 2017 | CH01 | Director's details changed for Mr Nicholas James Kenally Smith on 21 November 2017 | |
15 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Nov 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Nov 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
22 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Nov 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
19 Dec 2013 | TM01 | Termination of appointment of James Smith as a director | |
19 Dec 2013 | CH01 | Director's details changed for Mr Nicholas James Kenally Smith on 1 April 2013 | |
19 Dec 2013 | CH03 | Secretary's details changed for Annette Fiona Wendy Smith on 1 April 2013 | |
11 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 May 2013 | TM02 | Termination of appointment of James Smith as a secretary | |
20 May 2013 | TM02 | Termination of appointment of James Smith as a secretary | |
13 Dec 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders |