- Company Overview for ASHCOMMS SOUTH WEST LIMITED (06959381)
- Filing history for ASHCOMMS SOUTH WEST LIMITED (06959381)
- People for ASHCOMMS SOUTH WEST LIMITED (06959381)
- More for ASHCOMMS SOUTH WEST LIMITED (06959381)
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) |
---|---|---|---|
03 Jun 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Aug 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Nov 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2010 | AR01 |
Annual return made up to 11 July 2010 with full list of shareholders
Statement of capital on 2010-07-30
|
|
30 Jul 2010 | CH01 | Director's details changed for Mr Tristan Ian Ashton on 11 July 2010 | |
30 Jul 2010 | CH01 | Director's details changed for Mrs Karen Margaret Ashton on 11 July 2010 | |
26 Jul 2010 | AD01 | Registered office address changed from 23 Fore Street Bodmin Cornwall PL31 2HT United Kingdom on 26 July 2010 | |
20 Aug 2009 | 288c | Director's change of particulars / tristan ashton / 20/08/2009 | |
11 Jul 2009 | NEWINC | Incorporation |