Advanced company searchLink opens in new window

ASHLAR 2 LIMITED

Company number 05521137

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)
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2013 TM01 Termination of appointment of Mark Cox as a director
20 Aug 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
07 Aug 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
06 Jun 2012 AA Accounts for a small company made up to 31 August 2011
04 Aug 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
04 Aug 2011 CH01 Director's details changed for Mr Jamie Christian George Dellow on 25 July 2011
04 Aug 2011 CH01 Director's details changed for Mark Anthony Cox on 25 July 2011
04 Aug 2011 CH03 Secretary's details changed for Robert Harvey Sawyer on 25 July 2011
29 Jun 2011 AA Accounts for a small company made up to 31 August 2010
05 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 4
31 Aug 2010 AR01 Annual return made up to 28 July 2010 with full list of shareholders
01 Jun 2010 AA Accounts for a small company made up to 31 August 2009
04 Jan 2010 AA Accounts for a small company made up to 31 August 2008
17 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Aug 2009 363a Return made up to 28/07/09; full list of members
05 Feb 2009 287 Registered office changed on 05/02/2009 from unit 20 wansdyke business centre oldfield lane bath BA2 3LY
28 Oct 2008 363a Return made up to 28/07/08; full list of members
30 Jun 2008 AA Accounts for a small company made up to 31 August 2007
25 Feb 2008 363a Return made up to 28/07/07; full list of members
06 Dec 2007 395 Particulars of mortgage/charge
04 Sep 2007 AA Accounts for a small company made up to 31 August 2006
23 Aug 2006 225 Accounting reference date extended from 31/07/06 to 31/08/06
22 Aug 2006 363s Return made up to 28/07/06; full list of members
20 Apr 2006 MEM/ARTS Memorandum and Articles of Association