Advanced company searchLink opens in new window

ASHLANE HOMES LIMITED

Company number 05949469

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)
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
  • GBP 100
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