Advanced company searchLink opens in new window

ASHCROFT CONSTRUCTION (CUMBRIA) LIMITED

Company number 09147192

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-23
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
  • ANNOTATION Clarification a second filed TM01 was registered on 14/03/2018.
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