- Company Overview for ASHCROFT CONSTRUCTION LIMITED (04179907)
- Filing history for ASHCROFT CONSTRUCTION LIMITED (04179907)
- People for ASHCROFT CONSTRUCTION LIMITED (04179907)
- Charges for ASHCROFT CONSTRUCTION LIMITED (04179907)
- Insolvency for ASHCROFT CONSTRUCTION LIMITED (04179907)
- More for ASHCROFT CONSTRUCTION LIMITED (04179907)
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) |
---|---|---|---|
14 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jun 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 7 February 2017 | |
19 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 7 February 2016 | |
30 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 7 February 2015 | |
13 Jun 2014 | AD01 | Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 13 June 2014 | |
11 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 7 February 2014 | |
08 Feb 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
27 Sep 2012 | 2.24B | Administrator's progress report to 1 September 2012 | |
16 May 2012 | 2.23B | Result of meeting of creditors | |
02 May 2012 | 2.17B | Statement of administrator's proposal | |
14 Mar 2012 | AD01 | Registered office address changed from Royd House 11 Birds Royd Lane Brighouse West Yorkshire HD6 1LQ on 14 March 2012 | |
14 Mar 2012 | 2.12B | Appointment of an administrator | |
18 Mar 2011 | AR01 |
Annual return made up to 15 March 2011 with full list of shareholders
Statement of capital on 2011-03-18
|
|
25 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
25 Mar 2010 | AA | Accounts for a small company made up to 31 May 2009 | |
18 Mar 2010 | AR01 | Annual return made up to 15 March 2010 with full list of shareholders | |
17 Mar 2010 | CH01 | Director's details changed for Paul Anthony Mollet on 17 March 2010 | |
17 Mar 2010 | CH01 | Director's details changed for Carl Roy Barber on 17 March 2010 | |
04 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
20 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
04 Apr 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
17 Mar 2009 | 363a | Return made up to 15/03/09; full list of members | |
13 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
08 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 |