- Company Overview for ASHLANE HOMES LIMITED (05949469)
- Filing history for ASHLANE HOMES LIMITED (05949469)
- People for ASHLANE HOMES LIMITED (05949469)
- Charges for ASHLANE HOMES LIMITED (05949469)
- More for ASHLANE HOMES LIMITED (05949469)
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) |
---|---|---|---|
17 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Oct 2022 | DS01 | Application to strike the company off the register | |
04 Jan 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 28 September 2021 with no updates | |
25 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
20 May 2021 | CH01 | Director's details changed for Mr Ashley Williams on 20 May 2021 | |
16 Apr 2021 | PSC04 | Change of details for Mr Ashley Williams as a person with significant control on 16 April 2021 | |
16 Apr 2021 | PSC04 | Change of details for Mrs Michelle Williams as a person with significant control on 16 April 2021 | |
16 Apr 2021 | CH01 | Director's details changed for Mr Ashley Williams on 16 April 2021 | |
09 Oct 2020 | CS01 | Confirmation statement made on 28 September 2020 with no updates | |
09 Oct 2020 | PSC04 | Change of details for Mr Ashley Williams as a person with significant control on 27 September 2020 | |
08 Oct 2020 | PSC01 | Notification of Michelle Williams as a person with significant control on 4 May 2018 | |
08 Oct 2020 | PSC07 | Cessation of Lorraine Flanigan as a person with significant control on 4 May 2018 | |
26 Nov 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 28 September 2019 with updates | |
01 Oct 2019 | CH01 | Director's details changed for Mr Ashley Williams on 27 September 2019 | |
22 Feb 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
29 Jan 2019 | TM01 | Termination of appointment of Lorraine Flanigan as a director on 28 January 2019 | |
29 Jan 2019 | TM02 | Termination of appointment of Lorraine Flanigan as a secretary on 28 January 2019 | |
03 Oct 2018 | CS01 | Confirmation statement made on 28 September 2018 with updates | |
13 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 4 May 2018
|
|
17 Apr 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
21 Oct 2017 | AD01 | Registered office address changed from 3 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NP to 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warks CV37 9NP on 21 October 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 28 September 2017 with no updates |