- Company Overview for ASHCROFT CONSTRUCTION (CUMBRIA) LIMITED (09147192)
- Filing history for ASHCROFT CONSTRUCTION (CUMBRIA) LIMITED (09147192)
- People for ASHCROFT CONSTRUCTION (CUMBRIA) LIMITED (09147192)
- Charges for ASHCROFT CONSTRUCTION (CUMBRIA) LIMITED (09147192)
- Insolvency for ASHCROFT CONSTRUCTION (CUMBRIA) LIMITED (09147192)
- More for ASHCROFT CONSTRUCTION (CUMBRIA) LIMITED (09147192)
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) |
---|---|---|---|
02 Oct 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jul 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 22 August 2020 | |
13 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 22 August 2019 | |
13 Sep 2018 | AD01 | Registered office address changed from Ashcrofts Main Road Flimby Maryport Cumbria CA15 8RP England to Fairview House Victoria Place Carlisle Cumbria CA1 1HP on 13 September 2018 | |
12 Sep 2018 | LIQ02 | Statement of affairs | |
12 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
12 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2018 | CS01 | Confirmation statement made on 25 July 2018 with updates | |
14 Mar 2018 | RP04TM01 | Second filing for the termination of Richard Graham Butcher as a director | |
18 Jan 2018 | AP03 | Appointment of Mrs Susan Ashcroft as a secretary on 18 January 2018 | |
18 Jan 2018 | TM02 | Termination of appointment of Kerrie Louise Haycock as a secretary on 18 January 2018 | |
18 Jan 2018 | TM01 |
Termination of appointment of Richard Graham Butcher as a director on 15 January 2018
|
|
02 Nov 2017 | TM01 | Termination of appointment of Neil Richardson as a director on 1 November 2017 | |
22 Aug 2017 | TM01 | Termination of appointment of Dale Christopher Ransley as a director on 15 August 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 25 July 2017 with no updates | |
15 Jun 2017 | AP01 | Appointment of Mr Richard Graham Butcher as a director on 1 June 2017 | |
15 Jun 2017 | AP01 | Appointment of Mr Frank Stephen Peck as a director on 1 June 2017 | |
03 May 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
01 Nov 2016 | AD01 | Registered office address changed from Main Road Main Road Flimby Maryport Cumbria CA15 8RP England to Ashcrofts Main Road Flimby Maryport Cumbria CA15 8RP on 1 November 2016 | |
01 Nov 2016 | AD01 | Registered office address changed from Main Road Main Road Flimby Maryport CA15 8RP England to Main Road Main Road Flimby Maryport Cumbria CA15 8RP on 1 November 2016 | |
11 Oct 2016 | AD01 | Registered office address changed from Craika Farm Dearham Maryport CA15 7EH to Main Road Main Road Flimby Maryport CA15 8RP on 11 October 2016 | |
27 Jul 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
04 Jul 2016 | MR01 | Registration of charge 091471920001, created on 4 July 2016 | |
04 Jul 2016 | MR01 | Registration of charge 091471920002, created on 4 July 2016 |