W D ASHE ENGINEERING LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
15/01/1915 January 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
30/10/1830 October 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
24/10/1824 October 2018 | APPLICATION FOR STRIKING-OFF |
13/09/1813 September 2018 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
07/11/177 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ASHE |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/05/1717 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
19/11/1619 November 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/05/1619 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
12/11/1512 November 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
20/11/1420 November 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
21/05/1421 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
12/03/1412 March 2014 | REGISTERED OFFICE CHANGED ON 12/03/2014 FROM A W GRAY & BUTLER 10 KNOCKBRECK STREET TAIN ROSS-SHIRE IV19 1BJ |
09/12/139 December 2013 | REGISTERED OFFICE CHANGED ON 09/12/2013 FROM 24 TOWER STREET TAIN IV19 1DY |
04/12/134 December 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/12/117 December 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
01/09/111 September 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
12/11/1012 November 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
28/06/1028 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID ASHE / 11/11/2009 |
11/11/0911 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / AMY SAMANTHA ASHE / 11/11/2009 |
11/11/0911 November 2009 | Annual return made up to 22 October 2009 with full list of shareholders |
24/02/0924 February 2009 | SECRETARY APPOINTED AMY SAMANTHA ASHE |
22/10/0822 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company