Download leads from Nexok and grow your business. Find out more

Ashleydale Limited

Documents

Total Documents67
Total Pages265

Filing History

27 April 2004Final Gazette dissolved via voluntary strike-off
17 February 2004Accounts for a dormant company made up to 30 September 2003
23 December 2003First Gazette notice for voluntary strike-off
12 November 2003Application for striking-off
25 October 2003Director resigned
9 September 2003Director's particulars changed
8 July 2003Accounts for a dormant company made up to 30 September 2002
9 June 2003Return made up to 03/05/03; full list of members
22 April 2003New secretary appointed
22 April 2003Secretary resigned
11 April 2003Director resigned
1 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 August 2002Secretary's particulars changed
2 August 2002Total exemption small company accounts made up to 30 September 2001
29 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 June 2002Declaration of satisfaction of mortgage/charge
1 June 2002Return made up to 03/05/02; no change of members
27 November 2001New director appointed
27 November 2001New director appointed
29 August 2001Accounts for a dormant company made up to 31 December 2000
20 August 2001Secretary resigned
20 August 2001New secretary appointed
30 May 2001Return made up to 03/05/01; no change of members
30 May 2001New director appointed
29 May 2001Director's particulars changed
14 May 2001Director resigned
16 March 2001Registered office changed on 16/03/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ
16 March 2001Accounting reference date shortened from 31/12/01 to 30/09/01
16 March 2001New director appointed
16 March 2001New director appointed
29 January 2001New secretary appointed
23 January 2001Secretary resigned
11 January 2001Particulars of mortgage/charge
8 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
8 January 2001Memorandum and Articles of Association
5 January 2001Director resigned
5 January 2001New director appointed
4 January 2001Declaration of assistance for shares acquisition
4 January 2001Declaration of assistance for shares acquisition
3 January 2001Memorandum and Articles of Association
3 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
30 October 2000Full accounts made up to 31 December 1999
23 August 2000Accounting reference date shortened from 04/04/00 to 31/12/99
1 June 2000Return made up to 03/05/00; full list of members
16 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
16 May 2000Resolutions
  • ELRES ‐ Elective resolution
30 January 2000Full accounts made up to 4 April 1999
22 June 1999New secretary appointed
22 June 1999Registered office changed on 22/06/99 from: c/o regency casino 61 neville street leeds west yorkshire LS1 4BX
22 June 1999Director resigned
22 June 1999Director resigned
22 June 1999Accounting reference date shortened from 30/09/99 to 04/04/99
22 June 1999New director appointed
22 June 1999Secretary resigned
3 June 1999Return made up to 03/05/99; full list of members
11 May 1999Full accounts made up to 27 September 1998
22 July 1998Full accounts made up to 28 September 1997
26 June 1998Return made up to 02/06/98; full list of members
29 July 1997Full accounts made up to 29 September 1996
13 June 1997Return made up to 02/06/97; no change of members
11 June 1997New director appointed
19 June 1996Secretary's particulars changed
19 June 1996Return made up to 02/06/96; no change of members
13 June 1996Director resigned
4 June 1996Full accounts made up to 1 October 1995
28 June 1995Return made up to 02/06/95; full list of members
24 March 1995Secretary resigned;new secretary appointed
Sign up now to grow your client base. Plans & Pricing