- Company Overview for ASHCROSS SERVICES LIMITED (04361818)
- Filing history for ASHCROSS SERVICES LIMITED (04361818)
- People for ASHCROSS SERVICES LIMITED (04361818)
- Charges for ASHCROSS SERVICES LIMITED (04361818)
- Insolvency for ASHCROSS SERVICES LIMITED (04361818)
- More for ASHCROSS SERVICES LIMITED (04361818)
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) |
---|---|---|---|
05 Mar 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Dec 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
24 Dec 2012 | AD01 | Registered office address changed from Charterhall House Charterhall Drive Chester Cheshire CH88 3AN England on 24 December 2012 | |
20 Dec 2012 | 4.70 | Declaration of solvency | |
20 Dec 2012 | 600 | Appointment of a voluntary liquidator | |
20 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
18 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
18 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
18 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
31 Aug 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 30 June 2012 | |
30 Jan 2012 | AR01 |
Annual return made up to 28 January 2012 with full list of shareholders
Statement of capital on 2012-01-30
|
|
27 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
31 Jan 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
26 Nov 2010 | AA | Full accounts made up to 31 December 2009 | |
27 Aug 2010 | AD01 | Registered office address changed from Bridge House Queens Park Road Handbridge Chester Cheshire CH88 3AN on 27 August 2010 | |
06 Jul 2010 | CH03 | Secretary's details changed for Mr Paul Gittins on 5 July 2010 | |
05 Jul 2010 | CH01 | Director's details changed for Anthony John Baker on 5 July 2010 | |
11 May 2010 | CH03 | Secretary's details changed for Mr Paul Gittins on 10 May 2010 | |
06 May 2010 | AP02 | Appointment of Esplanade Director Limited as a director | |
28 Apr 2010 | TM01 | Termination of appointment of Simon Mccabe as a director | |
28 Apr 2010 | TM01 | Termination of appointment of John Burnley as a director | |
10 Mar 2010 | CH01 | Director's details changed for Mr Simon Charles Mccabe on 9 March 2010 | |
05 Mar 2010 | MISC | Misc 519 | |
19 Feb 2010 | AUD | Auditor's resignation |