Advanced company searchLink opens in new window

ASHURST CONSTRUCTION LIMITED

Company number 09211389

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)
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2018 AA Micro company accounts made up to 30 September 2017
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2018 CS01 Confirmation statement made on 21 December 2017 with no updates
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2017 AA Total exemption small company accounts made up to 30 September 2016
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2017 AA Total exemption small company accounts made up to 30 September 2015
21 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2017 CS01 Confirmation statement made on 21 December 2016 with updates
17 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2016 MR01 Registration of charge 092113890001, created on 6 January 2016
21 Dec 2015 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
12 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2015 CH01 Director's details changed for Mr Kenneth Brian Rose on 16 January 2015
19 Nov 2014 TM01 Termination of appointment of Paul Eugene Rewrie as a director on 1 November 2014
19 Nov 2014 AP01 Appointment of Mr Timothy John Hill as a director on 1 November 2014
19 Nov 2014 AP01 Appointment of Mr Kenneth Brian Rose as a director on 1 November 2014
10 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • MODEL ARTICLES ‐ Model articles adopted