- Company Overview for ASHCOM DEVELOPMENTS LIMITED (05822959)
- Filing history for ASHCOM DEVELOPMENTS LIMITED (05822959)
- People for ASHCOM DEVELOPMENTS LIMITED (05822959)
- Charges for ASHCOM DEVELOPMENTS LIMITED (05822959)
- Insolvency for ASHCOM DEVELOPMENTS LIMITED (05822959)
- Registers for ASHCOM DEVELOPMENTS LIMITED (05822959)
- More for ASHCOM DEVELOPMENTS LIMITED (05822959)
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 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Apr 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 20 January 2020 | |
27 Feb 2019 | LIQ01 | Declaration of solvency | |
11 Feb 2019 | AD01 | Registered office address changed from Wessex House Teign Road Newton Abbot TQ12 4AA England to 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ on 11 February 2019 | |
09 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
09 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 31 August 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
01 Feb 2018 | AD03 | Register(s) moved to registered inspection location Rockholme West Hill Road West Hill Ottery St. Mary EX11 1TU | |
01 Feb 2018 | AD02 | Register inspection address has been changed to Rockholme West Hill Road West Hill Ottery St. Mary EX11 1TU | |
01 Feb 2018 | AD01 | Registered office address changed from Rockholme, West Hill Road West Hill Ottery St Mary Devon EX11 1TU to Wessex House Teign Road Newton Abbot TQ12 4AA on 1 February 2018 | |
31 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
25 May 2017 | CH03 | Secretary's details changed for Mr Reza Ashtari on 5 December 2016 | |
04 May 2017 | CH01 | Director's details changed for Mr Reza Ashtari on 5 December 2016 | |
15 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Dec 2016 | AA01 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 | |
07 Jul 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
07 Jul 2016 | CH03 | Secretary's details changed for Mr Reza Ashtari on 19 May 2016 | |
07 Jul 2016 | CH01 | Director's details changed for Mr Reza Ashtari on 19 May 2016 | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
16 Apr 2016 | MR04 | Satisfaction of charge 058229590014 in full | |
02 Dec 2015 | MR01 |
Registration of charge 058229590014, created on 27 November 2015
|
|
22 Jun 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
|