- Company Overview for ASHURST CONSTRUCTION LIMITED (09211389)
- Filing history for ASHURST CONSTRUCTION LIMITED (09211389)
- People for ASHURST CONSTRUCTION LIMITED (09211389)
- Charges for ASHURST CONSTRUCTION LIMITED (09211389)
- Insolvency for ASHURST CONSTRUCTION LIMITED (09211389)
- More for ASHURST CONSTRUCTION LIMITED (09211389)
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
|
|
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
|
|
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
|