- Company Overview for ASCR HOLDINGS LIMITED (06963187)
- Filing history for ASCR HOLDINGS LIMITED (06963187)
- People for ASCR HOLDINGS LIMITED (06963187)
- More for ASCR HOLDINGS LIMITED (06963187)
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) |
---|---|---|---|
16 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jul 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2015 | AD01 | Registered office address changed from 23 the Forum 277 London Road Burgess Hill West Sussex RH15 9QU England to 23 the Forum London Road Burgess Hill West Sussex RH15 9QU on 18 November 2015 | |
18 Nov 2015 | AD02 | Register inspection address has been changed from C/O Caculas It Bookkeeping 4 Seabrook Road Kings Langley Hertfordshire WD4 8NU England to 23 the Forum London Road Burgess Hill West Sussex RH15 9QU | |
26 Oct 2015 | TM01 | Termination of appointment of Mark Leslie Davis as a director on 4 October 2015 | |
26 Oct 2015 | AD01 | Registered office address changed from C/O Sdk Law 23 the Forum 277 London Road Burgess Hill West Sussex RH15 9QU to 23 the Forum 277 London Road Burgess Hill West Sussex RH15 9QU on 26 October 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
27 Jul 2015 | AD02 | Register inspection address has been changed to C/O Caculas It Bookkeeping 4 Seabrook Road Kings Langley Hertfordshire WD4 8NU | |
11 May 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
11 May 2015 | TM01 | Termination of appointment of a director | |
13 Feb 2015 | TM01 | Termination of appointment of Bill William English as a director on 13 February 2015 | |
13 Feb 2015 | AP01 | Appointment of Mr Mark Leslie Davis as a director on 13 February 2015 | |
28 Sep 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
19 Sep 2014 | TM01 | Termination of appointment of Ray Barnes as a director on 1 August 2014 | |
19 Sep 2014 | AP01 | Appointment of Mr Bill William English as a director on 1 September 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Autostone Group Limited as a director on 27 August 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of William English as a director on 27 August 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
08 May 2014 | CH01 | Director's details changed for Mr Ray Barnes on 8 May 2014 | |
07 May 2014 | AP01 | Appointment of Mr Ray Barnes as a director | |
09 Aug 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
|
|
09 Aug 2013 | CH02 | Director's details changed for Autostone Group Limited on 9 August 2013 | |
21 May 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
21 May 2013 | AD01 | Registered office address changed from 121 London Road Knebworth Hertfordshire SG3 6EX United Kingdom on 21 May 2013 |