Advanced company searchLink opens in new window

ASHLAR 10 LIMITED

Company number 05644122

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)
29 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2010 DS01 Application to strike the company off the register
23 Oct 2009 MISC Certificate of fact - name correction from ashcar 10 LIMITED to ashlar 10 LIMITED
08 Oct 2009 CERTNM Company name changed j dellow construction LTD\certificate issued on 08/10/09
  • CONNOT ‐ Change of name notice
08 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-01
29 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2009 CERTNM Company name changed ashlar 10 LIMITED\certificate issued on 03/07/09
05 Feb 2009 287 Registered office changed on 05/02/2009 from unit 20 wansdyke business centre oldfield lane bath BA2 3LY
05 Dec 2008 363a Return made up to 05/12/08; full list of members
12 Jun 2008 AA Accounts made up to 31 August 2007
25 Feb 2008 363a Return made up to 05/12/07; full list of members
11 Dec 2006 88(2)R Ad 30/10/06--------- £ si 1@1=1
11 Dec 2006 363a Return made up to 05/12/06; full list of members
08 Nov 2006 AA Accounts made up to 31 August 2006
31 Mar 2006 225 Accounting reference date shortened from 31/12/06 to 31/08/06
07 Dec 2005 287 Registered office changed on 07/12/05 from: pembroke house 7 brunswick square bristol BS2 8PE
07 Dec 2005 288a New director appointed
07 Dec 2005 288a New secretary appointed
07 Dec 2005 288a New director appointed
07 Dec 2005 288b Director resigned
07 Dec 2005 288b Secretary resigned
05 Dec 2005 NEWINC Incorporation