- Company Overview for ASHCROFT PLANT (CUMBRIA) LIMITED (03886881)
- Filing history for ASHCROFT PLANT (CUMBRIA) LIMITED (03886881)
- People for ASHCROFT PLANT (CUMBRIA) LIMITED (03886881)
- Charges for ASHCROFT PLANT (CUMBRIA) LIMITED (03886881)
- Insolvency for ASHCROFT PLANT (CUMBRIA) LIMITED (03886881)
- More for ASHCROFT PLANT (CUMBRIA) LIMITED (03886881)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Feb 2025 | LIQ03 | Liquidators' statement of receipts and payments to 28 December 2024 | |
21 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 28 December 2023 | |
14 Dec 2023 | AD01 | Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 14 December 2023 | |
07 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 December 2022 | |
17 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
29 Dec 2021 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
03 Aug 2021 | AM10 | Administrator's progress report | |
06 Jun 2021 | MR04 | Satisfaction of charge 038868810006 in full | |
15 Apr 2021 | MR04 | Satisfaction of charge 038868810004 in full | |
23 Mar 2021 | AM15 | Notice of resignation of an administrator | |
21 Jan 2021 | AM10 | Administrator's progress report | |
24 Dec 2020 | AM19 | Notice of extension of period of Administration | |
30 Jul 2020 | AM10 | Administrator's progress report | |
25 Mar 2020 | CVA4 | Notice of completion of voluntary arrangement | |
04 Feb 2020 | AM06 | Notice of deemed approval of proposals | |
15 Jan 2020 | AM03 | Statement of administrator's proposal | |
08 Jan 2020 | AD01 | Registered office address changed from Ashcrofts Main Road Flimby Maryport Cumbria CA15 8RP England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 8 January 2020 | |
07 Jan 2020 | AM01 | Appointment of an administrator | |
09 Oct 2019 | TM01 | Termination of appointment of Frank Stephen Peck as a director on 7 October 2019 | |
20 Sep 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
28 Mar 2019 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
12 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
30 Nov 2018 | AA | Full accounts made up to 30 November 2017 | |
29 Aug 2018 | AA01 | Previous accounting period shortened from 30 November 2017 to 29 November 2017 | |
18 Jan 2018 | AP03 | Appointment of Mrs Susan Ashcroft as a secretary on 18 January 2018 |