- Company Overview for ASHDALE INVESTMENTS (PROPERTIES NO. 3) LIMITED (03675529)
- Filing history for ASHDALE INVESTMENTS (PROPERTIES NO. 3) LIMITED (03675529)
- People for ASHDALE INVESTMENTS (PROPERTIES NO. 3) LIMITED (03675529)
- Charges for ASHDALE INVESTMENTS (PROPERTIES NO. 3) LIMITED (03675529)
- More for ASHDALE INVESTMENTS (PROPERTIES NO. 3) LIMITED (03675529)
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 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jun 2013 | DS01 | Application to strike the company off the register | |
17 May 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
10 Dec 2012 | AR01 |
Annual return made up to 27 November 2012 with full list of shareholders
Statement of capital on 2012-12-10
|
|
24 Jul 2012 | AA | Accounts for a small company made up to 31 January 2012 | |
29 Mar 2012 | AD01 | Registered office address changed from C/O Langham Walsh 8 the Courtyard 707 Warwick Road Solihull West Midlands B91 3DA United Kingdom on 29 March 2012 | |
21 Dec 2011 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
19 Aug 2011 | AA | Accounts for a small company made up to 31 January 2011 | |
21 Dec 2010 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders | |
21 Dec 2010 | AD01 | Registered office address changed from C/O Mca Breslins Solihull Limited 8 the Courtyard 707 Warwick Road Solihull West Midlands B91 3DA on 21 December 2010 | |
06 Dec 2010 | TM01 | Termination of appointment of Michael Grantham as a director | |
06 Dec 2010 | TM02 | Termination of appointment of Susanne Grantham as a secretary | |
06 Dec 2010 | AP03 | Appointment of Mrs Sally Coveney as a secretary | |
11 Aug 2010 | AA | Accounts for a small company made up to 31 January 2010 | |
12 Jul 2010 | AP01 | Appointment of Mrs Susanne Grantham as a director | |
09 Dec 2009 | AR01 | Annual return made up to 27 November 2009 with full list of shareholders | |
08 Dec 2009 | CH01 | Director's details changed for Mr Michael Dennis Grantham on 27 November 2009 | |
09 Jul 2009 | AA | Accounts for a small company made up to 31 January 2009 | |
18 Dec 2008 | 363a | Return made up to 27/11/08; full list of members | |
18 Dec 2008 | 287 | Registered office changed on 18/12/2008 from c/o breslins solihull LIMITED 8 the courtyard 707 warwick road, solihull west midlands B91 3DA | |
18 Dec 2008 | 353 | Location of register of members | |
18 Dec 2008 | 190 | Location of debenture register | |
18 Aug 2008 | AA | Accounts for a small company made up to 31 January 2008 | |
04 Jan 2008 | 363a | Return made up to 27/11/07; full list of members |