- Company Overview for ASHCROFT (HINCKLEY) LIMITED (06926735)
- Filing history for ASHCROFT (HINCKLEY) LIMITED (06926735)
- People for ASHCROFT (HINCKLEY) LIMITED (06926735)
- More for ASHCROFT (HINCKLEY) LIMITED (06926735)
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) |
---|---|---|---|
01 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Sep 2020 | DS01 | Application to strike the company off the register | |
11 Aug 2020 | AA01 | Previous accounting period extended from 31 March 2020 to 30 June 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with no updates | |
05 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with no updates | |
20 May 2019 | CH01 | Director's details changed for Mr Ian Lee Moorcroft on 20 May 2019 | |
20 May 2019 | CH01 | Director's details changed for Mr Anthony John De Beaufort-Suchlick on 20 May 2019 | |
30 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with updates | |
15 Jan 2018 | AD01 | Registered office address changed from 1 Ashurst Court London Road Wheatley Oxfordshire OX33 1ER to Stc House 7 Elmfield Road Bromley Kent BR1 1LT on 15 January 2018 | |
03 Jan 2018 | TM01 | Termination of appointment of Anthony Peter Baker as a director on 21 December 2017 | |
03 Jan 2018 | PSC07 | Cessation of Anthony Peter Baker as a person with significant control on 21 December 2017 | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
05 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
17 Feb 2016 | CH01 | Director's details changed for Mr Anthony John De Beaufort-Suchlick on 17 February 2016 | |
17 Feb 2016 | CH03 | Secretary's details changed for Mr Anthony John De Beaufort-Suchlick on 17 February 2016 | |
03 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
07 Sep 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
15 Nov 2013 | AA | Total exemption full accounts made up to 31 March 2013 |