Advanced company searchLink opens in new window

ASHCOM DEVELOPMENTS LIMITED

Company number 05822959

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-01-21
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
  • GBP 6
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
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
22 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 6