ASHLAR 2 LIMITED

Register to unlock more data on OkredoRegister

ASHLAR 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05521137

Incorporation date

28/07/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

69 High Street, Bideford EX39 2ATCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2005)
dot icon17/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon01/10/2024
First Gazette notice for voluntary strike-off
dot icon20/09/2024
Application to strike the company off the register
dot icon28/05/2024
Change of details for Ashlar Group Ltd as a person with significant control on 2024-05-23
dot icon28/05/2024
Registered office address changed from Wessex House Pixash Lane Keynsham Bristol BS31 1TP England to 69 High Street Bideford EX39 2AT on 2024-05-28
dot icon28/05/2024
Secretary's details changed for Robert Harvey Sawyer on 2024-05-23
dot icon28/05/2024
Director's details changed for Mr Jamie Christian George Dellow on 2024-05-23
dot icon23/02/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon24/11/2023
Previous accounting period extended from 2023-02-25 to 2023-08-25
dot icon28/07/2023
Confirmation statement made on 2023-07-28 with updates
dot icon22/11/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon17/08/2022
Confirmation statement made on 2022-07-28 with updates
dot icon22/11/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon05/08/2021
Confirmation statement made on 2021-07-28 with updates
dot icon19/02/2021
Unaudited abridged accounts made up to 2020-02-29
dot icon04/08/2020
Confirmation statement made on 2020-07-28 with updates
dot icon02/01/2020
Director's details changed for Mr Jamie Christian George Dellow on 2019-11-28
dot icon22/11/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon03/09/2019
Confirmation statement made on 2019-07-28 with updates
dot icon19/02/2019
Unaudited abridged accounts made up to 2018-02-28
dot icon23/11/2018
Previous accounting period shortened from 2018-02-26 to 2018-02-25
dot icon17/08/2018
Confirmation statement made on 2018-07-28 with updates
dot icon24/11/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon07/08/2017
Confirmation statement made on 2017-07-28 with updates
dot icon07/08/2017
Notification of Ashlar Group Ltd as a person with significant control on 2017-07-20
dot icon04/08/2017
Cessation of Robert Harvey Sawyer as a person with significant control on 2017-07-20
dot icon04/08/2017
Cessation of Jamie Christian George Dellow as a person with significant control on 2017-07-20
dot icon04/04/2017
Total exemption full accounts made up to 2016-02-29
dot icon26/11/2016
Compulsory strike-off action has been discontinued
dot icon25/11/2016
Confirmation statement made on 2016-07-28 with updates
dot icon25/11/2016
Previous accounting period shortened from 2016-02-27 to 2016-02-26
dot icon18/10/2016
First Gazette notice for compulsory strike-off
dot icon05/03/2016
Satisfaction of charge 055211370006 in full
dot icon24/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon08/09/2015
Registered office address changed from The Moravian Church 86 Coronation Avenue Bath BA2 2JU to Wessex House Pixash Lane Keynsham Bristol BS31 1TP on 2015-09-08
dot icon14/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon01/08/2015
Compulsory strike-off action has been discontinued
dot icon31/07/2015
Total exemption small company accounts made up to 2014-02-28
dot icon18/07/2015
Compulsory strike-off action has been suspended
dot icon06/06/2015
Registration of charge 055211370006, created on 2015-06-04
dot icon06/06/2015
Registration of charge 055211370005, created on 2015-06-04
dot icon03/06/2015
Satisfaction of charge 2 in full
dot icon03/06/2015
Satisfaction of charge 3 in full
dot icon03/06/2015
Satisfaction of charge 4 in full
dot icon02/06/2015
First Gazette notice for compulsory strike-off
dot icon27/11/2014
Previous accounting period shortened from 2014-02-28 to 2014-02-27
dot icon29/07/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon30/05/2014
Previous accounting period extended from 2013-08-31 to 2014-02-28
dot icon23/05/2014
Accounts for a small company made up to 2012-08-31
dot icon15/03/2014
Compulsory strike-off action has been discontinued
dot icon25/02/2014
First Gazette notice for compulsory strike-off
dot icon06/12/2013
Termination of appointment of Mark Cox as a director
dot icon20/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon07/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon06/06/2012
Accounts for a small company made up to 2011-08-31
dot icon04/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon04/08/2011
Director's details changed for Mr Jamie Christian George Dellow on 2011-07-25
dot icon04/08/2011
Director's details changed for Mark Anthony Cox on 2011-07-25
dot icon04/08/2011
Secretary's details changed for Robert Harvey Sawyer on 2011-07-25
dot icon29/06/2011
Accounts for a small company made up to 2010-08-31
dot icon05/04/2011
Particulars of a mortgage or charge / charge no: 4
dot icon31/08/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon01/06/2010
Accounts for a small company made up to 2009-08-31
dot icon04/01/2010
Accounts for a small company made up to 2008-08-31
dot icon17/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/08/2009
Return made up to 28/07/09; full list of members
dot icon05/02/2009
Registered office changed on 05/02/2009 from unit 20 wansdyke business centre oldfield lane bath BA2 3LY
dot icon28/10/2008
Return made up to 28/07/08; full list of members
dot icon30/06/2008
Accounts for a small company made up to 2007-08-31
dot icon25/02/2008
Return made up to 28/07/07; full list of members
dot icon06/12/2007
Particulars of mortgage/charge
dot icon04/09/2007
Accounts for a small company made up to 2006-08-31
dot icon23/08/2006
Accounting reference date extended from 31/07/06 to 31/08/06
dot icon22/08/2006
Return made up to 28/07/06; full list of members
dot icon20/04/2006
Memorandum and Articles of Association
dot icon20/04/2006
Nc inc already adjusted 06/04/06
dot icon20/04/2006
Resolutions
dot icon20/04/2006
Resolutions
dot icon20/04/2006
Resolutions
dot icon09/02/2006
Particulars of mortgage/charge
dot icon03/01/2006
New director appointed
dot icon07/12/2005
Particulars of mortgage/charge
dot icon15/11/2005
Director resigned
dot icon12/08/2005
Registered office changed on 12/08/05 from: pembroke house 7 brunswick square bristol BS2 8PE
dot icon08/08/2005
New director appointed
dot icon08/08/2005
New director appointed
dot icon08/08/2005
New secretary appointed
dot icon04/08/2005
Director resigned
dot icon04/08/2005
Secretary resigned
dot icon28/07/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
28/07/2024
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
97.90K
-
0.00
4.39K
-
2022
0
30.28K
-
0.00
136.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dellow, Jamie Christian George
Director
28/07/2005 - Present
38
BRISTOL LEGAL SERVICES LIMITED
Corporate Secretary
28/07/2005 - 28/07/2005
383
BOURSE NOMINEES LIMITED
Corporate Director
28/07/2005 - 28/07/2005
327
Sawyer, Robert Harvey
Director
28/07/2005 - 14/10/2005
27
Cox, Mark Anthony
Director
06/10/2005 - 15/05/2013
12

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHLAR 2 LIMITED

ASHLAR 2 LIMITED is an(a) Dissolved company incorporated on 28/07/2005 with the registered office located at 69 High Street, Bideford EX39 2AT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHLAR 2 LIMITED?

toggle

ASHLAR 2 LIMITED is currently Dissolved. It was registered on 28/07/2005 and dissolved on 17/12/2024.

Where is ASHLAR 2 LIMITED located?

toggle

ASHLAR 2 LIMITED is registered at 69 High Street, Bideford EX39 2AT.

What does ASHLAR 2 LIMITED do?

toggle

ASHLAR 2 LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ASHLAR 2 LIMITED?

toggle

The latest filing was on 17/12/2024: Final Gazette dissolved via voluntary strike-off.