- Company Overview for ASHDALE INNS LTD (07142275)
- Filing history for ASHDALE INNS LTD (07142275)
- People for ASHDALE INNS LTD (07142275)
- More for ASHDALE INNS LTD (07142275)
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) |
---|---|---|---|
23 Sep 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Apr 2013 | AA | Accounts for a dormant company made up to 30 August 2012 | |
22 Apr 2013 | AR01 |
Annual return made up to 2 February 2013 with full list of shareholders
Statement of capital on 2013-04-22
|
|
26 Jan 2013 | CH01 | Director's details changed for Mr Martin Hill on 26 January 2013 | |
26 Jan 2013 | CH03 | Secretary's details changed for Mr Martin Hill on 26 January 2013 | |
26 Jan 2013 | AD01 | Registered office address changed from 15 Main Road Glaston Oakham Rutland LE15 9BP United Kingdom on 26 January 2013 | |
03 Feb 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
03 Feb 2012 | AA | Accounts for a dormant company made up to 30 August 2011 | |
13 Oct 2011 | AR01 | Annual return made up to 2 February 2011 with full list of shareholders | |
22 Sep 2011 | AA01 | Previous accounting period shortened from 28 February 2012 to 30 August 2011 | |
13 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Aug 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2010 | TM01 | Termination of appointment of Amanda Crighton as a director | |
11 Feb 2010 | AD01 | Registered office address changed from the Falcon Hotel 7 High Street East Uppingham Oakham Rutland LE15 9PY England on 11 February 2010 | |
02 Feb 2010 | NEWINC |
Incorporation
|