Advanced company searchLink opens in new window

PS ASHLAND LIMITED

Company number 03980589

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)
31 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2011 DS01 Application to strike the company off the register
15 Dec 2010 CH01 Director's details changed for David Segal on 1 December 2010
03 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
16 Jun 2010 AR01 Annual return made up to 26 April 2010 with full list of shareholders
Statement of capital on 2010-06-16
  • GBP 1,000
05 Nov 2009 AA Full accounts made up to 31 December 2008
16 Jun 2009 363a Return made up to 26/04/09; full list of members
06 Jun 2009 288b Appointment Terminate, Director Kimberly Cash Logged Form
06 Jun 2009 288b Appointment Terminate, Director Tobin Sean Cochran Logged Form
06 Jun 2009 288b Appointment Terminate, Director Timothy Murray Simons Logged Form
06 Jun 2009 288b Appointment Terminate, Director Melvin Ashland Logged Form
05 Jun 2009 288b Appointment Terminated Director ashland melvin
05 Jun 2009 288b Appointment Terminated Director timothy simons
05 Jun 2009 288b Appointment Terminated Director tobin cochran
05 Jun 2009 288b Appointment Terminated Director kimberly cash
15 Sep 2008 AA Full accounts made up to 31 December 2007
07 May 2008 363a Return made up to 26/04/08; full list of members
30 Apr 2008 288a Secretary appointed ian nash
30 Apr 2008 288b Appointment Terminated Secretary richard garmon jones
17 Dec 2007 288c Director's particulars changed
04 Nov 2007 AA Full accounts made up to 31 December 2006
09 May 2007 363a Return made up to 26/04/07; full list of members
27 Jun 2006 AA Full accounts made up to 31 December 2005
15 May 2006 363a Return made up to 26/04/06; full list of members