Established in 1996, William Ashley Developments Ltd have registered office in Bewdley, it's status at Companies House is "Dissolved". We don't currently know the number of employees at William Ashley Developments Ltd. William Ashley Developments Ltd has no directors listed at Companies House.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 23 September 2015 | |
4.43 - Notice of final meeting of creditors | 23 June 2015 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 29 September 2009 | |
288b - Notice of resignation of directors or secretaries | 18 February 2009 | |
287 - Change in situation or address of Registered Office | 22 January 2009 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 19 January 2009 | |
288b - Notice of resignation of directors or secretaries | 09 January 2009 | |
COCOMP - Order to wind up | 03 October 2008 | |
COCOMP - Order to wind up | 21 August 2008 | |
363a - Annual Return | 25 October 2007 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 09 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 July 2007 | |
RESOLUTIONS - N/A | 05 July 2007 | |
123 - Notice of increase in nominal capital | 05 July 2007 | |
287 - Change in situation or address of Registered Office | 29 June 2007 | |
AA - Annual Accounts | 18 May 2007 | |
363s - Annual Return | 28 December 2006 | |
AA - Annual Accounts | 02 August 2006 | |
363s - Annual Return | 27 January 2006 | |
AA - Annual Accounts | 21 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 October 2004 | |
363s - Annual Return | 05 October 2004 | |
AA - Annual Accounts | 20 July 2004 | |
395 - Particulars of a mortgage or charge | 15 May 2004 | |
395 - Particulars of a mortgage or charge | 21 April 2004 | |
AA - Annual Accounts | 22 December 2003 | |
363s - Annual Return | 15 December 2003 | |
287 - Change in situation or address of Registered Office | 05 November 2003 | |
288a - Notice of appointment of directors or secretaries | 05 November 2003 | |
395 - Particulars of a mortgage or charge | 28 August 2003 | |
363s - Annual Return | 08 November 2002 | |
AA - Annual Accounts | 14 December 2001 | |
AA - Annual Accounts | 14 December 2001 | |
363s - Annual Return | 05 November 2001 | |
363s - Annual Return | 09 October 2000 | |
363s - Annual Return | 26 May 2000 | |
AA - Annual Accounts | 31 March 2000 | |
AA - Annual Accounts | 31 March 2000 | |
AA - Annual Accounts | 25 January 1999 | |
363s - Annual Return | 19 November 1998 | |
363b - Annual Return | 14 January 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 September 1997 | |
288a - Notice of appointment of directors or secretaries | 17 September 1997 | |
288b - Notice of resignation of directors or secretaries | 29 November 1996 | |
288b - Notice of resignation of directors or secretaries | 29 November 1996 | |
287 - Change in situation or address of Registered Office | 29 November 1996 | |
288a - Notice of appointment of directors or secretaries | 13 November 1996 | |
288a - Notice of appointment of directors or secretaries | 13 November 1996 | |
287 - Change in situation or address of Registered Office | 13 November 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 November 1996 | |
NEWINC - New incorporation documents | 18 September 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 05 May 2004 | Outstanding |
N/A |
Debenture | 14 April 2004 | Outstanding |
N/A |
Debenture | 22 August 2003 | Fully Satisfied |
N/A |