About

Registered Number: 05521136
Date of Incorporation: 28/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Wessex House Pixash Lane, Keynsham, Bristol, BS31 1TP,

 

Ashlar 3 Ltd was founded on 28 July 2005, it has a status of "Active". The business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CH01 - Change of particulars for director 02 January 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 03 September 2019
AA - Annual Accounts 21 February 2019
AA01 - Change of accounting reference date 23 November 2018
CH01 - Change of particulars for director 17 September 2018
CS01 - N/A 17 August 2018
CH01 - Change of particulars for director 27 June 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 07 August 2017
PSC02 - N/A 07 August 2017
PSC07 - N/A 04 August 2017
PSC07 - N/A 04 August 2017
AA - Annual Accounts 03 April 2017
DISS40 - Notice of striking-off action discontinued 26 November 2016
CS01 - N/A 25 November 2016
AA01 - Change of accounting reference date 25 November 2016
GAZ1 - First notification of strike-off action in London Gazette 18 October 2016
DISS40 - Notice of striking-off action discontinued 02 April 2016
AA - Annual Accounts 01 April 2016
GAZ1 - First notification of strike-off action in London Gazette 02 February 2016
AD01 - Change of registered office address 08 September 2015
AA - Annual Accounts 27 August 2015
DISS40 - Notice of striking-off action discontinued 15 August 2015
AR01 - Annual Return 14 August 2015
DISS16(SOAS) - N/A 18 July 2015
GAZ1 - First notification of strike-off action in London Gazette 02 June 2015
AA01 - Change of accounting reference date 27 November 2014
AR01 - Annual Return 29 July 2014
AA01 - Change of accounting reference date 30 May 2014
AA - Annual Accounts 23 May 2014
DISS40 - Notice of striking-off action discontinued 26 April 2014
GAZ1 - First notification of strike-off action in London Gazette 25 February 2014
AR01 - Annual Return 20 August 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 04 August 2011
CH01 - Change of particulars for director 04 August 2011
CH01 - Change of particulars for director 04 August 2011
CH03 - Change of particulars for secretary 04 August 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 01 September 2010
CH03 - Change of particulars for secretary 01 September 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 01 June 2010
AA - Annual Accounts 04 January 2010
288b - Notice of resignation of directors or secretaries 22 September 2009
363a - Annual Return 13 August 2009
288a - Notice of appointment of directors or secretaries 11 July 2009
287 - Change in situation or address of Registered Office 05 February 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 14 September 2007
RESOLUTIONS - N/A 12 March 2007
RESOLUTIONS - N/A 12 March 2007
RESOLUTIONS - N/A 12 March 2007
RESOLUTIONS - N/A 12 March 2007
123 - Notice of increase in nominal capital 12 March 2007
395 - Particulars of a mortgage or charge 07 February 2007
395 - Particulars of a mortgage or charge 05 January 2007
225 - Change of Accounting Reference Date 23 August 2006
363s - Annual Return 22 August 2006
288b - Notice of resignation of directors or secretaries 06 February 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
287 - Change in situation or address of Registered Office 12 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 04 August 2005
288b - Notice of resignation of directors or secretaries 04 August 2005
NEWINC - New incorporation documents 28 July 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 02 February 2007 Outstanding

N/A

Legal charge 12 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.