About

Registered Number: 04449328
Date of Incorporation: 28/05/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 14/06/2016 (8 years ago)
Registered Address: 21 Navigation Business Village, Navigation Way, Preston, Lancashire, PR2 2YP

 

Ashlack Cottages Ltd was setup in 2002. This business has no directors. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 March 2016
DS01 - Striking off application by a company 22 March 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 08 June 2015
TM01 - Termination of appointment of director 08 June 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 25 July 2014
AP01 - Appointment of director 25 July 2014
TM01 - Termination of appointment of director 07 January 2014
TM01 - Termination of appointment of director 07 January 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 12 August 2009
363a - Annual Return 19 June 2009
AA - Annual Accounts 21 August 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
363a - Annual Return 24 June 2008
287 - Change in situation or address of Registered Office 28 February 2008
AA - Annual Accounts 18 October 2007
363s - Annual Return 14 June 2007
288b - Notice of resignation of directors or secretaries 04 December 2006
AA - Annual Accounts 28 September 2006
363s - Annual Return 14 June 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 11 June 2003
288a - Notice of appointment of directors or secretaries 17 May 2003
288b - Notice of resignation of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2002
287 - Change in situation or address of Registered Office 18 July 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
225 - Change of Accounting Reference Date 24 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
287 - Change in situation or address of Registered Office 12 June 2002
NEWINC - New incorporation documents 28 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.