- 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) |
---|---|---|---|
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
|
|
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 |