Advanced company searchLink opens in new window

WILLIAM ASHLEY DEVELOPMENTS (DIGBETH) LIMITED

Company number 05934242

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)
09 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
24 May 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2016 RM02 Notice of ceasing to act as receiver or manager
29 Mar 2016 3.6 Receiver's abstract of receipts and payments to 7 March 2016
10 Feb 2016 3.6 Receiver's abstract of receipts and payments to 29 January 2016
27 Aug 2015 3.6 Receiver's abstract of receipts and payments to 29 July 2015
26 Feb 2015 3.6 Receiver's abstract of receipts and payments to 29 January 2015
19 Jan 2015 3.6 Receiver's abstract of receipts and payments to 29 July 2014
21 Mar 2014 3.6 Receiver's abstract of receipts and payments to 29 January 2014
21 Aug 2013 3.6 Receiver's abstract of receipts and payments to 29 July 2013
01 Mar 2013 3.6 Receiver's abstract of receipts and payments to 29 January 2013
28 Aug 2012 3.6 Receiver's abstract of receipts and payments to 29 July 2012
09 Feb 2012 3.6 Receiver's abstract of receipts and payments to 29 January 2012
22 Aug 2011 3.6 Receiver's abstract of receipts and payments to 29 July 2011
27 Apr 2011 3.6 Receiver's abstract of receipts and payments to 29 January 2011
27 Apr 2011 3.6 Receiver's abstract of receipts and payments to 29 July 2010
27 Apr 2011 3.6 Receiver's abstract of receipts and payments to 29 January 2010
14 Jan 2011 LQ02 Notice of ceasing to act as receiver or manager
17 Aug 2009 3.6 Receiver's abstract of receipts and payments to 29 July 2009
09 Jan 2009 288b Appointment terminated director james downes
05 Nov 2008 288b Appointment terminated director and secretary stephen mason
02 Sep 2008 287 Registered office changed on 02/09/2008 from irving house 47 frederick street birmingham west midlands B1 3HN
07 Aug 2008 405(1) Notice of appointment of receiver or manager
05 Oct 2007 363a Return made up to 13/09/07; full list of members
29 Jun 2007 287 Registered office changed on 29/06/07 from: 33 lionel street birmingham west midlands B3 1AB