- Company Overview for ASHLAR 2 LIMITED (05521137)
- Filing history for ASHLAR 2 LIMITED (05521137)
- People for ASHLAR 2 LIMITED (05521137)
- Charges for ASHLAR 2 LIMITED (05521137)
- More for ASHLAR 2 LIMITED (05521137)
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) |
---|---|---|---|
04 Aug 2017 | PSC07 | Cessation of Robert Harvey Sawyer as a person with significant control on 20 July 2017 | |
04 Aug 2017 | PSC07 | Cessation of Jamie Christian George Dellow as a person with significant control on 20 July 2017 | |
04 Apr 2017 | AA | Total exemption full accounts made up to 29 February 2016 | |
26 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Nov 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
25 Nov 2016 | AA01 | Previous accounting period shortened from 27 February 2016 to 26 February 2016 | |
18 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2016 | MR04 | Satisfaction of charge 055211370006 in full | |
24 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
08 Sep 2015 | AD01 | Registered office address changed from The Moravian Church 86 Coronation Avenue Bath BA2 2JU to Wessex House Pixash Lane Keynsham Bristol BS31 1TP on 8 September 2015 | |
14 Aug 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
01 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 28 February 2014 | |
18 Jul 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jun 2015 | MR01 | Registration of charge 055211370006, created on 4 June 2015 | |
06 Jun 2015 | MR01 | Registration of charge 055211370005, created on 4 June 2015 | |
03 Jun 2015 | MR04 | Satisfaction of charge 2 in full | |
03 Jun 2015 | MR04 | Satisfaction of charge 3 in full | |
03 Jun 2015 | MR04 | Satisfaction of charge 4 in full | |
02 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2014 | AA01 | Previous accounting period shortened from 28 February 2014 to 27 February 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
30 May 2014 | AA01 | Previous accounting period extended from 31 August 2013 to 28 February 2014 | |
23 May 2014 | AA | Accounts for a small company made up to 31 August 2012 | |
15 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued |