About

Registered Number: 05644148
Date of Incorporation: 05/12/2005 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 01/05/2018 (6 years and 11 months ago)
Registered Address: Wessex House Pixash Lane, Keynsham, Bristol, BS31 1TP,

 

Established in 2005, Ashlar 7 Ltd are based in Bristol, it has a status of "Dissolved". There are no directors listed for Ashlar 7 Ltd at Companies House.

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 01 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 February 2018
DS01 - Striking off application by a company 31 January 2018
AA - Annual Accounts 23 November 2017
AA01 - Change of accounting reference date 25 September 2017
AA - Annual Accounts 30 March 2017
DISS40 - Notice of striking-off action discontinued 18 February 2017
CS01 - N/A 16 February 2017
DISS16(SOAS) - N/A 10 January 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
DISS40 - Notice of striking-off action discontinued 19 March 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 18 March 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AD01 - Change of registered office address 08 September 2015
AA - Annual Accounts 27 August 2015
DISS40 - Notice of striking-off action discontinued 07 February 2015
AR01 - Annual Return 04 February 2015
DISS16(SOAS) - N/A 22 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 06 December 2013
AA01 - Change of accounting reference date 31 May 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 13 December 2011
MG01 - Particulars of a mortgage or charge 01 October 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH03 - Change of particulars for secretary 18 February 2010
AA - Annual Accounts 03 January 2010
GAZ1 - First notification of strike-off action in London Gazette 29 September 2009
363a - Annual Return 11 February 2009
287 - Change in situation or address of Registered Office 06 February 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 27 February 2008
395 - Particulars of a mortgage or charge 30 January 2008
395 - Particulars of a mortgage or charge 29 January 2008
395 - Particulars of a mortgage or charge 29 January 2008
395 - Particulars of a mortgage or charge 29 January 2008
395 - Particulars of a mortgage or charge 19 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2007
RESOLUTIONS - N/A 01 May 2007
RESOLUTIONS - N/A 01 May 2007
RESOLUTIONS - N/A 01 May 2007
RESOLUTIONS - N/A 01 May 2007
123 - Notice of increase in nominal capital 01 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2006
363a - Annual Return 11 December 2006
AA - Annual Accounts 08 November 2006
225 - Change of Accounting Reference Date 31 March 2006
288a - Notice of appointment of directors or secretaries 08 December 2005
287 - Change in situation or address of Registered Office 08 December 2005
288a - Notice of appointment of directors or secretaries 08 December 2005
288a - Notice of appointment of directors or secretaries 08 December 2005
288b - Notice of resignation of directors or secretaries 07 December 2005
288b - Notice of resignation of directors or secretaries 07 December 2005
NEWINC - New incorporation documents 05 December 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 July 2010 Outstanding

N/A

Legal mortgage 24 January 2008 Outstanding

N/A

Legal charge 24 January 2008 Outstanding

N/A

Legal charge 24 January 2008 Outstanding

N/A

Legal charge 24 January 2008 Outstanding

N/A

Debenture 11 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.