Ashlar 2 Limited

DataGardener
dissolved
Unknown

Ashlar 2 Limited

05521137Private Limited With Share Capital

69 High Street, Bideford, EX392AT
Incorporated

28/07/2005

Company Age

20 years

Directors

2

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Ashlar 2 Limited (05521137) is a private limited with share capital incorporated on 28/07/2005 (20 years old) and registered in bideford, EX392AT. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Unknown
Incorporated 28/07/2005
EX392AT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

1

CCJs

Board of Directors

1

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

90
Gazette Dissolved Voluntary
Category:Gazette
Date:17-12-2024
Gazette Notice Voluntary
Category:Gazette
Date:01-10-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:20-09-2024
Change Person Director Company With Change Date
Category:Officers
Date:28-05-2024
Change Person Secretary Company With Change Date
Category:Officers
Date:28-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-05-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-05-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:23-02-2024
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:24-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-07-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:22-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-08-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:22-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-08-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:19-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-08-2020
Change Person Director Company With Change Date
Category:Officers
Date:02-01-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:22-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-09-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:19-02-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-08-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:24-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-08-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-04-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-11-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-11-2016
Gazette Notice Compulsory
Category:Gazette
Date:18-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-08-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2015
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:18-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-06-2015
Gazette Notice Compulsory
Category:Gazette
Date:02-06-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:30-05-2014
Accounts With Accounts Type Small
Category:Accounts
Date:23-05-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-03-2014
Gazette Notice Compulsary
Category:Gazette
Date:25-02-2014
Termination Director Company With Name
Category:Officers
Date:06-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-08-2012
Accounts With Accounts Type Small
Category:Accounts
Date:06-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:04-08-2011
Accounts With Accounts Type Small
Category:Accounts
Date:29-06-2011
Legacy
Category:Mortgage
Date:05-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-08-2010
Accounts With Accounts Type Small
Category:Accounts
Date:01-06-2010
Accounts With Accounts Type Small
Category:Accounts
Date:04-01-2010
Legacy
Category:Mortgage
Date:17-10-2009
Legacy
Category:Annual Return
Date:13-08-2009
Legacy
Category:Address
Date:05-02-2009
Legacy
Category:Annual Return
Date:28-10-2008
Accounts With Accounts Type Small
Category:Accounts
Date:30-06-2008
Legacy
Category:Annual Return
Date:25-02-2008
Legacy
Category:Mortgage
Date:06-12-2007
Accounts With Accounts Type Small
Category:Accounts
Date:04-09-2007
Legacy
Category:Accounts
Date:23-08-2006
Legacy
Category:Annual Return
Date:22-08-2006
Memorandum Articles
Category:Incorporation
Date:20-04-2006
Legacy
Category:Capital
Date:20-04-2006
Resolution
Category:Resolution
Date:20-04-2006
Resolution
Category:Resolution
Date:20-04-2006
Resolution
Category:Resolution
Date:20-04-2006
Legacy
Category:Mortgage
Date:09-02-2006
Legacy
Category:Officers
Date:03-01-2006
Legacy
Category:Mortgage
Date:07-12-2005
Legacy
Category:Officers
Date:15-11-2005
Legacy
Category:Address
Date:12-08-2005
Legacy
Category:Officers
Date:08-08-2005
Legacy
Category:Officers
Date:08-08-2005
Legacy
Category:Officers
Date:08-08-2005
Legacy
Category:Officers
Date:04-08-2005
Legacy
Category:Officers
Date:04-08-2005
Incorporation Company
Category:Incorporation
Date:28-07-2005

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date25/05/2025
Filing Date23/02/2024
Latest Accounts31/08/2023

Trading Addresses

69 High Street, Bideford, EX392ATRegistered
Wessex House Pixash Lane, Keynsham, Bristol, Avon, BS311TP

Contact

www.ashlargroup.com
69 High Street, Bideford, EX392AT