Advanced company searchLink opens in new window

ASHCROFT ENVIRONMENTAL LIMITED

Company number 04137415

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
07 May 2014 4.72 Return of final meeting in a creditors' voluntary winding up
20 Aug 2013 4.68 Liquidators' statement of receipts and payments to 15 August 2013
21 Aug 2012 4.68 Liquidators' statement of receipts and payments to 15 August 2012
13 Feb 2012 AD01 Registered office address changed from 10 & 11 Lynher Building Queen Anne's Battery Plymouth Devon PL4 0LP on 13 February 2012
13 Sep 2011 4.68 Liquidators' statement of receipts and payments to 15 August 2011
12 Sep 2011 LIQ MISC Insolvency:secretary of state's release of liquidator r p neville wef 020911
21 Jul 2011 LIQ MISC OC Court order insolvency:replacement of liquidator
21 Jul 2011 600 Appointment of a voluntary liquidator
21 Jul 2011 4.40 Notice of ceasing to act as a voluntary liquidator
17 Nov 2010 F10.2 Notice to Registrar of Companies of Notice of disclaimer
23 Aug 2010 4.20 Statement of affairs with form 4.19
23 Aug 2010 600 Appointment of a voluntary liquidator
23 Aug 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
09 Aug 2010 AD01 Registered office address changed from Bridge Court Tamar View Industrial Estate Saltash Cornwall PL12 6LS on 9 August 2010
29 Jan 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
Statement of capital on 2010-01-29
  • GBP 100
21 Oct 2009 TM01 Termination of appointment of Mark Pascoe as a director
19 May 2009 288a Director appointed mark james pascoe
04 Mar 2009 AA Accounts for a medium company made up to 30 April 2008
30 Jan 2009 363a Return made up to 16/01/09; full list of members
11 Feb 2008 363a Return made up to 16/01/08; full list of members
11 Feb 2008 288c Secretary's particulars changed
11 Feb 2008 288c Director's particulars changed
06 Feb 2008 AA Total exemption small company accounts made up to 30 April 2007
24 Jan 2007 363a Return made up to 16/01/07; full list of members