Advanced company searchLink opens in new window

ASH & LACY SERVICES LIMITED

Company number 02798286

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Apr 2010 CH01 Director's details changed for Mark Pegler on 1 October 2009
23 Jun 2009 AA Full accounts made up to 31 December 2008
11 Mar 2009 363a Return made up to 09/03/09; full list of members
25 Jul 2008 AA Full accounts made up to 31 December 2007
23 Apr 2008 190 Location of debenture register
23 Apr 2008 353 Location of register of members
25 Mar 2008 288a Director appointed mark pegler
18 Mar 2008 288b Appointment terminated director christopher burr
18 Mar 2008 363a Return made up to 09/03/08; full list of members
15 Oct 2007 287 Registered office changed on 15/10/07 from: 2 highlands court, cranmore avenue, shirley, solihull, west midlands B90 4LE
11 Oct 2007 288b Secretary resigned
03 Sep 2007 288a New secretary appointed
17 Aug 2007 AA Full accounts made up to 31 December 2006
20 Jul 2007 403a Declaration of satisfaction of mortgage/charge
16 Apr 2007 288b Director resigned
12 Apr 2007 363a Return made up to 09/03/07; full list of members
11 Apr 2007 288a New director appointed
13 Mar 2007 288a New secretary appointed
13 Mar 2007 288b Secretary resigned
23 Jan 2007 88(2)R Ad 20/12/06--------- £ si 7500000@1=7500000 £ ic 3356002/10856002
23 Jan 2007 123 Nc inc already adjusted 20/12/06
23 Jan 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Jan 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
05 Jan 2007 288a New secretary appointed
04 Jan 2007 288b Secretary resigned