Advanced company searchLink opens in new window

STEVEN C ASHCROFT HOLDINGS LIMITED

Company number 04560736

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)
17 Dec 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2010 TM01 Termination of appointment of Steven Ashcroft as a director
01 Nov 2010 TM02 Termination of appointment of Debbie Ashcroft as a secretary
01 Nov 2010 AD01 Registered office address changed from Bridge Court Tamar View Industrial Estate Saltash Cornwall PL12 6LS on 1 November 2010
12 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2009 AR01 Annual return made up to 11 October 2009 with full list of shareholders
Statement of capital on 2009-11-03
  • GBP 1,101
03 Nov 2009 CH01 Director's details changed for Steven Colin Ashcroft on 3 November 2009
22 Oct 2009 TM01 Termination of appointment of Mark Pascoe as a director
18 May 2009 288a Director appointed mark james pascoe
04 Mar 2009 AA Accounts for a medium company made up to 30 April 2008
10 Dec 2008 363a Return made up to 11/10/08; full list of members
06 Feb 2008 AA Total exemption small company accounts made up to 30 April 2007
29 Nov 2007 363a Return made up to 11/10/07; full list of members
24 Nov 2006 AA Total exemption small company accounts made up to 30 April 2006
30 Oct 2006 363a Return made up to 11/10/06; full list of members
01 Jun 2006 287 Registered office changed on 01/06/06 from: n&p house derrys cross plymouth devon PL1 2SG
22 Dec 2005 AAMD Amended full accounts made up to 30 April 2004
12 Dec 2005 AA Total exemption small company accounts made up to 30 April 2005
01 Nov 2005 363a Return made up to 11/10/05; full list of members
05 Aug 2005 395 Particulars of mortgage/charge
01 Jun 2005 AA Full accounts made up to 30 April 2004
02 Mar 2005 287 Registered office changed on 02/03/05 from: britannic house 51 north hill plymouth devon PL19 8HZ
24 Dec 2004 363a Return made up to 11/10/04; full list of members