- Company Overview for WILLIAM ASHLEY DEVELOPMENTS (EDGBASTON) LIMITED (05130931)
- Filing history for WILLIAM ASHLEY DEVELOPMENTS (EDGBASTON) LIMITED (05130931)
- People for WILLIAM ASHLEY DEVELOPMENTS (EDGBASTON) LIMITED (05130931)
- Charges for WILLIAM ASHLEY DEVELOPMENTS (EDGBASTON) LIMITED (05130931)
- More for WILLIAM ASHLEY DEVELOPMENTS (EDGBASTON) LIMITED (05130931)
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) |
---|---|---|---|
06 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Aug 2013 | CH04 | Secretary's details changed for Athos Business Solutions Limited on 31 July 2013 | |
30 Jul 2013 | AD01 | Registered office address changed from 26 Richmond Road Olton Solihull West Midlands B92 7RP on 30 July 2013 | |
05 Jul 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Oct 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Sep 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Aug 2012 | DS01 | Application to strike the company off the register | |
03 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2012 | AR01 |
Annual return made up to 18 May 2012 with full list of shareholders
Statement of capital on 2012-07-02
|
|
05 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
23 May 2011 | AR01 | Annual return made up to 18 May 2011 with full list of shareholders | |
03 Aug 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
09 Jun 2010 | AR01 | Annual return made up to 18 May 2010 with full list of shareholders | |
09 Jun 2010 | CH04 | Secretary's details changed for Athos Business Solutions Limited on 1 January 2010 | |
01 Feb 2010 | AP01 | Appointment of Mr Mike Downes as a director | |
01 Feb 2010 | TM02 | Termination of appointment of Claire Downes as a secretary | |
02 Oct 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
01 Sep 2009 | 288a | Secretary appointed athos business solutions LIMITED | |
29 Aug 2009 | AA | Total exemption small company accounts made up to 31 May 2007 | |
29 Aug 2009 | 363a | Return made up to 18/05/09; full list of members | |
29 Aug 2009 | 288b | Appointment terminated director claire downes | |
04 Aug 2009 | 287 | Registered office changed on 04/08/2009 from 1442 king edwards wharf sheepcote street birmingham west midlands B16 8AT england |