- Company Overview for ASHWOOD HOMES LIMITED (08442880)
- Filing history for ASHWOOD HOMES LIMITED (08442880)
- People for ASHWOOD HOMES LIMITED (08442880)
- Insolvency for ASHWOOD HOMES LIMITED (08442880)
- More for ASHWOOD HOMES LIMITED (08442880)
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) |
---|---|---|---|
21 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Dec 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 6 June 2020 | |
02 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
02 Jul 2019 | LIQ01 | Declaration of solvency | |
02 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2019 | AD01 | Registered office address changed from 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG England to Rsm Restructuring Advisory Llp Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TY on 27 June 2019 | |
14 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2019 | TM02 | Termination of appointment of Bh21 Ltd as a secretary on 28 February 2019 | |
30 Jan 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 22 February 2018 with updates | |
24 Jan 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
24 May 2017 | CH01 | Director's details changed for Mr. David Lowman on 23 May 2017 | |
24 May 2017 | CH01 | Director's details changed for Mr Thomas Joseph Perrier Cattell on 23 May 2017 | |
24 May 2017 | CH04 | Secretary's details changed for Bh21 Ltd on 23 May 2017 | |
23 May 2017 | AD01 | Registered office address changed from Unit 2 446 Commercial Road Aviation Business Park Christchurch Dorset BH23 6NW to 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG on 23 May 2017 | |
26 Apr 2017 | AA | Micro company accounts made up to 31 August 2016 | |
07 Mar 2017 | CH04 | Secretary's details changed for Elson Geaves Business Services Limited on 23 February 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
14 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
29 Feb 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
16 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
26 Nov 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
22 Sep 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 31 August 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
|