Advanced company searchLink opens in new window

ASHDOCK LIMITED

Company number 06664227

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)
15 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2015 AA Total exemption full accounts made up to 31 August 2014
22 Nov 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-11-22
  • GBP 40,000
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
14 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 40,000
03 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2012 AA Total exemption full accounts made up to 31 August 2012
12 Nov 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
12 Nov 2012 AP01 Appointment of Mr Matthew George Davis as a director
12 Jun 2012 AA Total exemption full accounts made up to 31 August 2011
17 Oct 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
06 Jul 2011 AA Total exemption full accounts made up to 31 August 2010
10 Aug 2010 AR01 Annual return made up to 5 August 2010 with full list of shareholders
09 Aug 2010 CH04 Secretary's details changed for Ros Secretaries Limited on 5 August 2010
08 Jul 2010 AA Total exemption full accounts made up to 31 August 2009
06 Aug 2009 363a Return made up to 05/08/09; full list of members
11 Jul 2009 288b Appointment terminated director barry waldock
06 Jun 2009 288a Director appointed peter laurence davis
11 Oct 2008 395 Particulars of a mortgage or charge / charge no: 1
05 Aug 2008 NEWINC Incorporation