Advanced company searchLink opens in new window

ASHMILL HOLDINGS LIMITED

Company number 03038372

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)
27 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2017 DS01 Application to strike the company off the register
05 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
23 Mar 2017 AD01 Registered office address changed from C/O Smith Cooper Limited 158 Edmund Street Birmingham B3 2HB to Ground Floor Seneca House Links Point, Amy Johnson Way Blackpool Lancashire FY4 2FF on 23 March 2017
30 Jan 2017 AA Total exemption small company accounts made up to 30 November 2016
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
27 May 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 282,000
03 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
30 Mar 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 282,000
30 Jan 2015 AA01 Previous accounting period extended from 31 May 2014 to 30 November 2014
29 Jan 2015 AD01 Registered office address changed from C/O Smith Cooper Limited 158 Edmund Street Birmingham B3 2HB England to C/O Smith Cooper Limited 158 Edmund Street Birmingham B3 2HB on 29 January 2015
29 Jan 2015 AD01 Registered office address changed from Livery Place 35 Livery Street Birmingham West Midlands B3 2PB to C/O Smith Cooper Limited 158 Edmund Street Birmingham B3 2HB on 29 January 2015
17 Sep 2014 MR04 Satisfaction of charge 1 in full
17 Sep 2014 MR04 Satisfaction of charge 2 in full
17 Sep 2014 MR04 Satisfaction of charge 5 in full
17 Sep 2014 MR04 Satisfaction of charge 3 in full
17 Sep 2014 MR04 Satisfaction of charge 4 in full
22 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 282,000
22 Apr 2014 CH01 Director's details changed for Tuula Marjukka Larkio on 7 January 2014
22 Apr 2014 CH03 Secretary's details changed for Mrs Salma Katrina Courtney on 7 January 2014
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
08 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
11 Apr 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders