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

Ashlar 3 Limited

Documents

Total Documents136
Total Pages471

Filing History

5 October 2021Final Gazette dissolved via voluntary strike-off
13 July 2021Application to strike the company off the register
25 February 2021Unaudited abridged accounts made up to 29 February 2020
7 December 2020Director's details changed for Mrs Sheila Jane Sawyer on 2 September 2020
4 August 2020Confirmation statement made on 28 July 2020 with updates
2 January 2020Director's details changed for Mr Jamie Christian George Dellow on 28 November 2019
25 November 2019Unaudited abridged accounts made up to 28 February 2019
3 September 2019Confirmation statement made on 28 July 2019 with updates
21 February 2019Unaudited abridged accounts made up to 28 February 2018
23 November 2018Previous accounting period shortened from 26 February 2018 to 25 February 2018
17 September 2018Director's details changed for Mrs Sheila Jane Sawyer on 17 September 2018
17 August 2018Confirmation statement made on 28 July 2018 with updates
27 June 2018Director's details changed for Sheila Jane Sawyer on 27 June 2018
23 November 2017Unaudited abridged accounts made up to 28 February 2017
23 November 2017Unaudited abridged accounts made up to 28 February 2017
7 August 2017Confirmation statement made on 28 July 2017 with updates
7 August 2017Notification of Ashlar Group Ltd as a person with significant control on 7 August 2017
7 August 2017Confirmation statement made on 28 July 2017 with updates
7 August 2017Notification of Ashlar Group Ltd as a person with significant control on 20 July 2017
4 August 2017Cessation of Jamie Christian George Dellow as a person with significant control on 4 August 2017
4 August 2017Cessation of Robert Harvey Sawyer as a person with significant control on 20 July 2017
4 August 2017Cessation of Jamie Christian George Dellow as a person with significant control on 20 July 2017
4 August 2017Cessation of Robert Harvey Sawyer as a person with significant control on 4 August 2017
3 April 2017Total exemption small company accounts made up to 29 February 2016
3 April 2017Total exemption small company accounts made up to 29 February 2016
26 November 2016Compulsory strike-off action has been discontinued
26 November 2016Compulsory strike-off action has been discontinued
25 November 2016Confirmation statement made on 28 July 2016 with updates
25 November 2016Previous accounting period shortened from 27 February 2016 to 26 February 2016
25 November 2016Previous accounting period shortened from 27 February 2016 to 26 February 2016
25 November 2016Confirmation statement made on 28 July 2016 with updates
18 October 2016First Gazette notice for compulsory strike-off
18 October 2016First Gazette notice for compulsory strike-off
2 April 2016Compulsory strike-off action has been discontinued
2 April 2016Compulsory strike-off action has been discontinued
1 April 2016Total exemption small company accounts made up to 28 February 2015
1 April 2016Total exemption small company accounts made up to 28 February 2015
2 February 2016First Gazette notice for compulsory strike-off
2 February 2016First Gazette notice for compulsory strike-off
8 September 2015Registered office address changed from The Moravian Church 86 Coronation Avenue Bath BA2 2JU to Wessex House Pixash Lane Keynsham Bristol BS31 1TP on 8 September 2015
8 September 2015Registered office address changed from The Moravian Church 86 Coronation Avenue Bath BA2 2JU to Wessex House Pixash Lane Keynsham Bristol BS31 1TP on 8 September 2015
8 September 2015Registered office address changed from The Moravian Church 86 Coronation Avenue Bath BA2 2JU to Wessex House Pixash Lane Keynsham Bristol BS31 1TP on 8 September 2015
27 August 2015Total exemption small company accounts made up to 28 February 2014
27 August 2015Total exemption small company accounts made up to 28 February 2014
15 August 2015Compulsory strike-off action has been discontinued
15 August 2015Compulsory strike-off action has been discontinued
14 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
14 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
18 July 2015Compulsory strike-off action has been suspended
18 July 2015Compulsory strike-off action has been suspended
2 June 2015First Gazette notice for compulsory strike-off
2 June 2015First Gazette notice for compulsory strike-off
27 November 2014Previous accounting period shortened from 28 February 2014 to 27 February 2014
27 November 2014Previous accounting period shortened from 28 February 2014 to 27 February 2014
29 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
29 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
30 May 2014Previous accounting period extended from 31 August 2013 to 28 February 2014
30 May 2014Previous accounting period extended from 31 August 2013 to 28 February 2014
23 May 2014Accounts for a small company made up to 31 August 2012
23 May 2014Accounts for a small company made up to 31 August 2012
26 April 2014Compulsory strike-off action has been discontinued
26 April 2014Compulsory strike-off action has been discontinued
25 February 2014First Gazette notice for compulsory strike-off
25 February 2014First Gazette notice for compulsory strike-off
20 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
20 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
7 August 2012Annual return made up to 28 July 2012 with a full list of shareholders
7 August 2012Annual return made up to 28 July 2012 with a full list of shareholders
6 June 2012Accounts for a small company made up to 31 August 2011
6 June 2012Accounts for a small company made up to 31 August 2011
4 August 2011Secretary's details changed for Robert Harvey Sawyer on 25 July 2011
4 August 2011Annual return made up to 28 July 2011 with a full list of shareholders
4 August 2011Director's details changed for Mr Jamie Christian George Dellow on 25 July 2011
4 August 2011Director's details changed for Mr Jamie Christian George Dellow on 25 July 2011
4 August 2011Director's details changed for Sheila Jane Sawyer on 25 July 2011
4 August 2011Secretary's details changed for Robert Harvey Sawyer on 25 July 2011
4 August 2011Director's details changed for Sheila Jane Sawyer on 25 July 2011
4 August 2011Annual return made up to 28 July 2011 with a full list of shareholders
29 June 2011Accounts for a small company made up to 31 August 2010
29 June 2011Accounts for a small company made up to 31 August 2010
1 September 2010Annual return made up to 28 July 2010 with a full list of shareholders
1 September 2010Secretary's details changed for Robert Harvey Sawyer on 28 July 2010
1 September 2010Secretary's details changed for Robert Harvey Sawyer on 28 July 2010
1 September 2010Annual return made up to 28 July 2010 with a full list of shareholders
31 August 2010Director's details changed for Sheila Jane Sawyer on 28 July 2010
31 August 2010Director's details changed for Sheila Jane Sawyer on 28 July 2010
1 June 2010Accounts for a small company made up to 31 August 2009
1 June 2010Accounts for a small company made up to 31 August 2009
4 January 2010Accounts for a small company made up to 31 August 2008
4 January 2010Accounts for a small company made up to 31 August 2008
22 September 2009Appointment terminated director graham flower
22 September 2009Appointment terminated director graham flower
13 August 2009Return made up to 28/07/09; full list of members
13 August 2009Return made up to 28/07/09; full list of members
11 July 2009Director appointed sheila jane sawyer
11 July 2009Director appointed sheila jane sawyer
5 February 2009Registered office changed on 05/02/2009 from unit 20 wansdyke business centre oldfield lane bath BA2 3LY
5 February 2009Registered office changed on 05/02/2009 from unit 20 wansdyke business centre oldfield lane bath BA2 3LY
28 October 2008Return made up to 28/07/08; full list of members
28 October 2008Return made up to 28/07/08; full list of members
30 June 2008Accounts for a small company made up to 31 August 2007
30 June 2008Accounts for a small company made up to 31 August 2007
25 February 2008Return made up to 28/07/07; full list of members
25 February 2008Return made up to 28/07/07; full list of members
14 September 2007Accounts for a small company made up to 31 August 2006
14 September 2007Accounts for a small company made up to 31 August 2006
12 March 2007Nc inc already adjusted 16/02/07
12 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 March 2007Nc inc already adjusted 16/02/07
12 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 February 2007Particulars of mortgage/charge
7 February 2007Particulars of mortgage/charge
5 January 2007Particulars of mortgage/charge
5 January 2007Particulars of mortgage/charge
23 August 2006Accounting reference date extended from 31/07/06 to 31/08/06
23 August 2006Accounting reference date extended from 31/07/06 to 31/08/06
22 August 2006Return made up to 28/07/06; full list of members
22 August 2006Return made up to 28/07/06; full list of members
6 February 2006New director appointed
6 February 2006New director appointed
6 February 2006Director resigned
6 February 2006Director resigned
12 August 2005Registered office changed on 12/08/05 from: pembroke house 7 brunswick square bristol BS2 8PE
12 August 2005Registered office changed on 12/08/05 from: pembroke house 7 brunswick square bristol BS2 8PE
8 August 2005New secretary appointed
8 August 2005New director appointed
8 August 2005New director appointed
8 August 2005New director appointed
8 August 2005New secretary appointed
8 August 2005New director appointed
4 August 2005Secretary resigned
4 August 2005Director resigned
4 August 2005Secretary resigned
4 August 2005Director resigned
28 July 2005Incorporation
28 July 2005Incorporation
Sign up now to grow your client base. Plans & Pricing