Advanced company searchLink opens in new window

WILLIAM ASHLEY DEVELOPMENTS LIMITED

Company number 03251202

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)
23 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
23 Jun 2015 4.43 Notice of final account prior to dissolution
29 Sep 2009 4.31 Appointment of a liquidator
18 Feb 2009 288b Appointment terminated director and secretary claire downes
22 Jan 2009 287 Registered office changed on 22/01/2009 from irving house 47 frederick street birmingham west midlands B1 3HN
19 Jan 2009 4.31 Appointment of a liquidator
09 Jan 2009 288b Appointment terminated director james downes
03 Oct 2008 COCOMP Order of court to wind up
21 Aug 2008 COCOMP Order of court to wind up
25 Oct 2007 363a Return made up to 18/09/07; full list of members
09 Jul 2007 88(3) Particulars of contract relating to shares
09 Jul 2007 88(2)R Ad 29/06/07--------- £ si 102@1=102 £ ic 1000/1102
05 Jul 2007 123 Nc inc already adjusted 22/06/07
05 Jul 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 Jun 2007 287 Registered office changed on 29/06/07 from: 33 lionel street birmingham west midlands B3 1AB
18 May 2007 AA Total exemption small company accounts made up to 30 September 2006
28 Dec 2006 363s Return made up to 18/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
02 Aug 2006 AA Total exemption small company accounts made up to 30 September 2005
27 Jan 2006 363s Return made up to 18/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 Jul 2005 AA Total exemption small company accounts made up to 30 September 2004
20 Oct 2004 403a Declaration of satisfaction of mortgage/charge
05 Oct 2004 363s Return made up to 18/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/10/04
20 Jul 2004 AA Accounts for a small company made up to 30 September 2003
15 May 2004 395 Particulars of mortgage/charge
21 Apr 2004 395 Particulars of mortgage/charge