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

Ashmale Properties Limited

Documents

Total Documents86
Total Pages335

Filing History

2 October 2012Final Gazette dissolved via compulsory strike-off
2 October 2012Final Gazette dissolved via compulsory strike-off
19 June 2012First Gazette notice for compulsory strike-off
19 June 2012First Gazette notice for compulsory strike-off
3 January 2012Total exemption small company accounts made up to 31 March 2011
3 January 2012Total exemption small company accounts made up to 31 March 2011
8 March 2011Secretary's details changed for Mr Roy Bulcock on 1 January 2011
8 March 2011Annual return made up to 20 February 2011 with a full list of shareholders
Statement of capital on 2011-03-08
  • GBP 2
8 March 2011Director's details changed for Mr Fred Birtwistle on 1 January 2011
8 March 2011Director's details changed for Mr Ian Birtwistle on 1 January 2011
8 March 2011Secretary's details changed for Mr Roy Bulcock on 1 January 2011
8 March 2011Secretary's details changed for Mr Roy Bulcock on 1 January 2011
8 March 2011Director's details changed for Mr Ian Birtwistle on 1 January 2011
8 March 2011Director's details changed for Mr Fred Birtwistle on 1 January 2011
8 March 2011Annual return made up to 20 February 2011 with a full list of shareholders
Statement of capital on 2011-03-08
  • GBP 2
8 March 2011Director's details changed for Mr Ian Birtwistle on 1 January 2011
8 March 2011Director's details changed for Mr Fred Birtwistle on 1 January 2011
10 January 2011Total exemption small company accounts made up to 31 March 2010
10 January 2011Total exemption small company accounts made up to 31 March 2010
9 March 2010Register(s) moved to registered inspection location
9 March 2010Register(s) moved to registered inspection location
9 March 2010Annual return made up to 20 February 2010 with a full list of shareholders
9 March 2010Director's details changed for Mr Roy Bulcock on 1 March 2010
9 March 2010Annual return made up to 20 February 2010 with a full list of shareholders
9 March 2010Director's details changed for Mr Roy Bulcock on 1 March 2010
9 March 2010Register inspection address has been changed
9 March 2010Register inspection address has been changed
9 March 2010Director's details changed for Mr Roy Bulcock on 1 March 2010
31 January 2010Total exemption small company accounts made up to 31 March 2009
31 January 2010Total exemption small company accounts made up to 31 March 2009
3 March 2009Return made up to 20/02/09; full list of members
3 March 2009Return made up to 20/02/09; full list of members
3 March 2009Director's Change of Particulars / ian birtwistle / 01/01/2009 / Title was: , now: mr; Honours was: mrics, now: ; HouseName/Number was: , now: 15; Street was: the farm house lower park farm, now: malham view close; Area was: kelbrook road, now: ; Post Code was: BB18 5TB, now: BB18 5SX; Country was: , now: united kingdom
3 March 2009Director's change of particulars / ian birtwistle / 01/01/2009
6 February 2009Total exemption small company accounts made up to 31 March 2008
6 February 2009Total exemption small company accounts made up to 31 March 2008
20 February 2008Return made up to 20/02/08; full list of members
20 February 2008Return made up to 20/02/08; full list of members
20 February 2008Director's particulars changed
20 February 2008Director's particulars changed
2 February 2008Total exemption small company accounts made up to 31 March 2007
2 February 2008Total exemption small company accounts made up to 31 March 2007
23 February 2007Return made up to 22/02/07; full list of members
23 February 2007Return made up to 22/02/07; full list of members
25 January 2007Total exemption small company accounts made up to 31 March 2006
25 January 2007Total exemption small company accounts made up to 31 March 2006
22 February 2006Return made up to 22/02/06; full list of members
22 February 2006Return made up to 22/02/06; full list of members
30 January 2006Total exemption small company accounts made up to 31 March 2005
30 January 2006Total exemption small company accounts made up to 31 March 2005
13 April 2005New director appointed
13 April 2005New director appointed
1 March 2005Return made up to 28/02/05; full list of members
  • 363(287) ‐ Registered office changed on 01/03/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
1 March 2005Return made up to 28/02/05; full list of members
21 January 2005Total exemption small company accounts made up to 31 March 2004
21 January 2005Total exemption small company accounts made up to 31 March 2004
17 March 2004Return made up to 05/03/04; full list of members
17 March 2004Return made up to 05/03/04; full list of members
  • 363(287) ‐ Registered office changed on 17/03/04
7 January 2004Total exemption small company accounts made up to 31 March 2003
7 January 2004Total exemption small company accounts made up to 31 March 2003
18 April 2003Return made up to 18/03/03; full list of members
18 April 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 July 2002Director's particulars changed
27 July 2002Director's particulars changed
27 July 2002Secretary resigned
27 July 2002Secretary resigned
27 July 2002New secretary appointed
27 July 2002New secretary appointed
18 June 2002Ad 31/05/02--------- £ si 1@1=1 £ ic 1/2
18 June 2002Ad 31/05/02--------- £ si 1@1=1 £ ic 1/2
3 May 2002Memorandum and Articles of Association
3 May 2002Memorandum and Articles of Association
2 May 2002Secretary resigned
2 May 2002Director resigned
2 May 2002New secretary appointed;new director appointed
2 May 2002Secretary resigned
2 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 May 2002Director resigned
2 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 May 2002New secretary appointed;new director appointed
10 April 2002New director appointed
10 April 2002New director appointed
4 April 2002Registered office changed on 04/04/02 from: 6-8 underwood street london N1 7JQ
4 April 2002Registered office changed on 04/04/02 from: 6-8 underwood street london N1 7JQ
18 March 2002Incorporation
18 March 2002Incorporation
Sign up now to grow your client base. Plans & Pricing