- Company Overview for ASHLEY RESIDENTIAL CARE LIMITED (05496401)
- Filing history for ASHLEY RESIDENTIAL CARE LIMITED (05496401)
- People for ASHLEY RESIDENTIAL CARE LIMITED (05496401)
- Charges for ASHLEY RESIDENTIAL CARE LIMITED (05496401)
- Insolvency for ASHLEY RESIDENTIAL CARE LIMITED (05496401)
- More for ASHLEY RESIDENTIAL CARE LIMITED (05496401)
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) |
---|---|---|---|
12 May 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Feb 2016 | L64.07 | Completion of winding up | |
30 Dec 2013 | COCOMP | Order of court to wind up | |
03 Jul 2012 | AR01 |
Annual return made up to 1 July 2012 with full list of shareholders
Statement of capital on 2012-07-03
|
|
02 Jul 2012 | CH01 | Director's details changed for Anna Louise Chapman on 18 May 2012 | |
02 Jul 2012 | AD02 | Register inspection address has been changed from The Manor the Square Berry Pomeroy Totnes Devon TQ9 6LH England | |
02 Jul 2012 | CH01 | Director's details changed for Nicholas Chapman on 18 May 2012 | |
02 Jul 2012 | CH03 | Secretary's details changed for Nicholas Chapman on 18 May 2012 | |
03 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2012 | AA | Total exemption small company accounts made up to 28 February 2011 | |
01 Mar 2012 | AAMD | Amended accounts made up to 28 February 2010 | |
28 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2011 | AR01 | Annual return made up to 1 July 2011 with full list of shareholders | |
01 Mar 2011 | AA | Total exemption small company accounts made up to 28 February 2010 | |
15 Sep 2010 | AAMD | Amended accounts made up to 28 February 2009 | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
30 Jul 2010 | AR01 | Annual return made up to 1 July 2010 with full list of shareholders | |
29 Jul 2010 | CH03 | Secretary's details changed for Nicholas Chapman on 1 May 2010 | |
29 Jul 2010 | CH01 | Director's details changed for Nicholas Chapman on 1 May 2010 | |
29 Jul 2010 | AD03 | Register(s) moved to registered inspection location | |
29 Jul 2010 | AD02 | Register inspection address has been changed | |
29 Jul 2010 | CH01 | Director's details changed for Anna Louise Chapman on 1 May 2010 | |
29 Mar 2010 | AD01 | Registered office address changed from Ground Floor North Quay House Sutton Harbour Plymouth Devon PL4 0RA on 29 March 2010 | |
24 Aug 2009 | 363a | Return made up to 01/07/09; full list of members | |
13 May 2009 | AA | Total exemption small company accounts made up to 29 February 2008 |