- Company Overview for ASHMILL HOLDINGS LIMITED (03038372)
- Filing history for ASHMILL HOLDINGS LIMITED (03038372)
- People for ASHMILL HOLDINGS LIMITED (03038372)
- Charges for ASHMILL HOLDINGS LIMITED (03038372)
- More for ASHMILL HOLDINGS LIMITED (03038372)
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
|
|
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
|
|
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 5 in full | |
17 Sep 2014 | MR04 | Satisfaction of charge 3 in full | |
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 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
|
|
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 |