- Company Overview for STEVEN C ASHCROFT HOLDINGS LIMITED (04560736)
- Filing history for STEVEN C ASHCROFT HOLDINGS LIMITED (04560736)
- People for STEVEN C ASHCROFT HOLDINGS LIMITED (04560736)
- Charges for STEVEN C ASHCROFT HOLDINGS LIMITED (04560736)
- More for STEVEN C ASHCROFT HOLDINGS LIMITED (04560736)
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
|
|
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 |