About

Registered Number: 03251202
Date of Incorporation: 18/09/1996 (27 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2015 (8 years and 7 months ago)
Registered Address: Bridge House Severn Bridge, Riverside North, Bewdley, Worcestershire, DY12 1AB

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.