Advanced company searchLink opens in new window

ASHVILLA ESTATES (WAREHAM) LIMITED

Company number 03982139

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)
16 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2019 DS01 Application to strike the company off the register
29 Nov 2018 AA Micro company accounts made up to 28 February 2018
09 Jul 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
08 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
07 Jul 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2,000
26 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
08 Jun 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2,000
24 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
24 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
23 Sep 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2,000
26 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
12 Aug 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2,000
12 Aug 2013 CH01 Director's details changed for Mrs Frances Elaine Dollery on 18 August 2012
05 Jun 2013 AP01 Appointment of Mr Harvey Robert Stuart Lee as a director
05 Jun 2013 AP01 Appointment of Mr Richard John Gale as a director
05 Jun 2013 AP01 Appointment of Mr Peter James Hurman as a director
05 Jun 2013 TM01 Termination of appointment of Rowland Davenport as a director
05 Jun 2013 TM01 Termination of appointment of Paul Banyard as a director
27 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
22 Aug 2012 DISS40 Compulsory strike-off action has been discontinued