ASHLAR GROUP LIMITED

Register to unlock more data on OkredoRegister

ASHLAR GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05449085

Incorporation date

11/05/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

69 High Street, Bideford EX39 2ATCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2005)
dot icon06/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon18/02/2025
First Gazette notice for voluntary strike-off
dot icon10/02/2025
Application to strike the company off the register
dot icon22/11/2024
Unaudited abridged accounts made up to 2024-02-29
dot icon27/09/2024
Confirmation statement made on 2024-09-22 with updates
dot icon28/05/2024
Director's details changed for Mrs Sheila Jane Sawyer on 2024-05-23
dot icon24/05/2024
Director's details changed for Mr Jamie Christian George Dellow on 2024-05-23
dot icon24/05/2024
Director's details changed for Mr Robert Harvey Sawyer on 2024-05-23
dot icon24/05/2024
Secretary's details changed for Robert Harvey Sawyer on 2024-05-23
dot icon23/05/2024
Registered office address changed from Wessex House Pixash Lane Keynsham Bristol BS31 1TP to 69 High Street Bideford EX39 2AT on 2024-05-23
dot icon23/02/2024
Unaudited abridged accounts made up to 2023-02-28
dot icon24/11/2023
Previous accounting period shortened from 2023-02-25 to 2023-02-24
dot icon11/10/2023
Confirmation statement made on 2023-09-22 with updates
dot icon22/11/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon29/09/2022
Confirmation statement made on 2022-09-22 with updates
dot icon24/11/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon29/09/2021
Confirmation statement made on 2021-09-22 with updates
dot icon21/09/2021
Director's details changed for Mrs Sheila Jane Sawyer on 2020-09-02
dot icon21/09/2021
Director's details changed for Mr Robert Harvey Sawyer on 2020-09-02
dot icon25/02/2021
Unaudited abridged accounts made up to 2020-02-29
dot icon01/10/2020
Confirmation statement made on 2020-09-22 with updates
dot icon02/01/2020
Director's details changed for Mr Jamie Christian George Dellow on 2019-11-28
dot icon25/11/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon08/10/2019
Confirmation statement made on 2019-09-22 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 icon27/09/2018
Confirmation statement made on 2018-09-22 with updates
dot icon17/09/2018
Director's details changed for Mrs Sheila Jane Sawyer on 2018-09-17
dot icon27/06/2018
Director's details changed for Sheila Jane Sawyer on 2018-06-27
dot icon27/06/2018
Director's details changed for Mr Robert Harvey Sawyer on 2018-06-27
dot icon24/11/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon27/09/2017
Confirmation statement made on 2017-09-22 with updates
dot icon25/09/2017
Notification of Sawyer Associates Ltd as a person with significant control on 2017-09-14
dot icon25/09/2017
Notification of Dellow Associates Ltd as a person with significant control on 2017-09-14
dot icon25/09/2017
Cessation of Jamie Christian George Dellow as a person with significant control on 2017-09-14
dot icon25/09/2017
Cessation of Robert Harvey Sawyer as a person with significant control on 2017-09-14
dot icon03/04/2017
Total exemption small company accounts made up to 2016-02-29
dot icon25/11/2016
Confirmation statement made on 2016-09-22 with updates
dot icon25/11/2016
Previous accounting period shortened from 2016-02-27 to 2016-02-26
dot icon19/03/2016
Compulsory strike-off action has been discontinued
dot icon18/03/2016
Total exemption small company accounts made up to 2015-02-28
dot icon02/02/2016
First Gazette notice for compulsory strike-off
dot icon30/09/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon08/09/2015
Registered office address changed from The Moravian Church 86 Coronation Avenue Bath BA2 2JP to Wessex House Pixash Lane Keynsham Bristol BS31 1TP on 2015-09-08
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 icon21/07/2015
Compulsory strike-off action has been suspended
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 icon24/10/2014
Annual return made up to 2014-09-22 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 icon23/11/2013
Compulsory strike-off action has been discontinued
dot icon20/11/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon23/10/2013
Compulsory strike-off action has been suspended
dot icon27/08/2013
First Gazette notice for compulsory strike-off
dot icon21/02/2013
Termination of appointment of Elizabeth Dellow as a director
dot icon02/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon06/06/2012
Accounts for a small company made up to 2011-08-31
dot icon04/10/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon29/06/2011
Accounts for a small company made up to 2010-08-31
dot icon22/09/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon22/09/2010
Director's details changed for Robert Harvey Sawyer on 2010-09-22
dot icon22/09/2010
Director's details changed for Sheila Jane Sawyer on 2010-09-22
dot icon22/09/2010
Director's details changed for Jamie Christian George Dellow on 2010-09-22
dot icon22/09/2010
Director's details changed for Mrs Elizabeth Ann Dellow on 2010-09-22
dot icon22/09/2010
Secretary's details changed for Robert Harvey Sawyer on 2010-09-22
dot icon01/06/2010
Accounts for a small company made up to 2009-08-31
dot icon05/03/2010
Full accounts made up to 2008-08-31
dot icon15/01/2010
Accounts for a small company made up to 2007-08-31
dot icon22/09/2009
Return made up to 22/09/09; full list of members
dot icon05/02/2009
Registered office changed on 05/02/2009 from the moravian church 86 coronation avenue bath BA2 2JP
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 22/09/08; full list of members
dot icon25/02/2008
Return made up to 22/09/07; full list of members
dot icon25/02/2008
Director's change of particulars / elizabeth dellow / 22/09/2007
dot icon25/02/2008
Director's change of particulars / sheila sawyer / 22/09/2007
dot icon09/10/2007
Accounts for a small company made up to 2006-08-31
dot icon03/10/2006
Statement of affairs
dot icon03/10/2006
Ad 17/07/06--------- £ si 99996@1
dot icon29/09/2006
Return made up to 22/09/06; full list of members
dot icon21/09/2006
Accounting reference date extended from 31/05/06 to 31/08/06
dot icon22/05/2006
Return made up to 01/05/06; full list of members
dot icon15/12/2005
New director appointed
dot icon04/11/2005
Statement of affairs
dot icon04/11/2005
Ad 01/09/05--------- £ si 100000@1=100000 £ ic 1/100001
dot icon19/08/2005
Nc inc already adjusted 11/05/05
dot icon19/08/2005
Resolutions
dot icon19/08/2005
Resolutions
dot icon19/08/2005
Resolutions
dot icon29/07/2005
Director resigned
dot icon29/07/2005
Secretary resigned
dot icon29/07/2005
New director appointed
dot icon29/07/2005
New secretary appointed;new director appointed
dot icon29/07/2005
New director appointed
dot icon29/07/2005
Registered office changed on 29/07/05 from: pembroke house 7 brunswick square bristol BS2 8PE
dot icon11/05/2005
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
29/02/2024
dot iconNext confirmation date
22/09/2025
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
924.33K
-
0.00
452.00
-
2022
0
887.78K
-
0.00
71.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dellow, Jamie Christian George
Director
11/05/2005 - Present
38
BRISTOL LEGAL SERVICES LIMITED
Corporate Secretary
11/05/2005 - 11/05/2005
383
BOURSE NOMINEES LIMITED
Corporate Director
11/05/2005 - 11/05/2005
327
Sawyer, Sheila Jane
Director
11/05/2005 - Present
7
Sawyer, Robert Harvey
Director
11/05/2005 - Present
27

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHLAR GROUP LIMITED

ASHLAR GROUP LIMITED is an(a) Dissolved company incorporated on 11/05/2005 with the registered office located at 69 High Street, Bideford EX39 2AT. There are currently 4 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 GROUP LIMITED?

toggle

ASHLAR GROUP LIMITED is currently Dissolved. It was registered on 11/05/2005 and dissolved on 06/05/2025.

Where is ASHLAR GROUP LIMITED located?

toggle

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

What does ASHLAR GROUP LIMITED do?

toggle

ASHLAR GROUP LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ASHLAR GROUP LIMITED?

toggle

The latest filing was on 06/05/2025: Final Gazette dissolved via voluntary strike-off.