Ashwold Ltd was registered on 20 March 2002 and are based in Lutterworth, it has a status of "Dissolved". We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALKER, Deborah Anne | 22 March 2002 | - | 1 |
WALKER, Ian Richard | 22 March 2002 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 01 February 2020 | |
LIQ13 - N/A | 01 November 2019 | |
LIQ10 - N/A | 10 September 2019 | |
AD01 - Change of registered office address | 25 January 2019 | |
RESOLUTIONS - N/A | 19 January 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 19 January 2019 | |
LIQ01 - N/A | 19 January 2019 | |
AA - Annual Accounts | 14 August 2018 | |
PSC04 - N/A | 19 July 2018 | |
PSC04 - N/A | 19 July 2018 | |
CH01 - Change of particulars for director | 19 July 2018 | |
CH01 - Change of particulars for director | 19 July 2018 | |
CH03 - Change of particulars for secretary | 19 July 2018 | |
AD01 - Change of registered office address | 28 June 2018 | |
CS01 - N/A | 21 March 2018 | |
AA - Annual Accounts | 16 August 2017 | |
CS01 - N/A | 24 March 2017 | |
AA - Annual Accounts | 06 July 2016 | |
AR01 - Annual Return | 14 April 2016 | |
AA - Annual Accounts | 24 June 2015 | |
AR01 - Annual Return | 25 March 2015 | |
AA - Annual Accounts | 15 July 2014 | |
AR01 - Annual Return | 02 April 2014 | |
AA - Annual Accounts | 06 December 2013 | |
AR01 - Annual Return | 28 March 2013 | |
CH03 - Change of particulars for secretary | 28 March 2013 | |
CH01 - Change of particulars for director | 28 March 2013 | |
CH01 - Change of particulars for director | 28 March 2013 | |
AA - Annual Accounts | 16 July 2012 | |
AR01 - Annual Return | 01 May 2012 | |
AA - Annual Accounts | 02 June 2011 | |
AR01 - Annual Return | 10 May 2011 | |
CERTNM - Change of name certificate | 19 April 2011 | |
CONNOT - N/A | 19 April 2011 | |
AA - Annual Accounts | 16 June 2010 | |
AR01 - Annual Return | 12 May 2010 | |
CERTNM - Change of name certificate | 07 July 2009 | |
AA - Annual Accounts | 01 July 2009 | |
363a - Annual Return | 31 March 2009 | |
AA - Annual Accounts | 19 June 2008 | |
363a - Annual Return | 03 April 2008 | |
AA - Annual Accounts | 12 June 2007 | |
363a - Annual Return | 20 April 2007 | |
AA - Annual Accounts | 16 June 2006 | |
363s - Annual Return | 04 April 2006 | |
AA - Annual Accounts | 22 June 2005 | |
363s - Annual Return | 31 March 2005 | |
AA - Annual Accounts | 20 July 2004 | |
363s - Annual Return | 27 March 2004 | |
AA - Annual Accounts | 20 August 2003 | |
363s - Annual Return | 20 March 2003 | |
287 - Change in situation or address of Registered Office | 22 August 2002 | |
288a - Notice of appointment of directors or secretaries | 08 May 2002 | |
288a - Notice of appointment of directors or secretaries | 08 May 2002 | |
287 - Change in situation or address of Registered Office | 07 May 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 May 2002 | |
288b - Notice of resignation of directors or secretaries | 03 April 2002 | |
288b - Notice of resignation of directors or secretaries | 03 April 2002 | |
NEWINC - New incorporation documents | 20 March 2002 |