ASHCROFT FLOORING (MIDLANDS) LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Appointment of a voluntary liquidator

View Document

22/10/2422 October 2024 Statement of affairs

View Document

22/10/2422 October 2024 Resolutions

View Document

22/10/2422 October 2024 Registered office address changed from 57-61 Market Place Cannock Staffordshire WS11 1BP to Suite 4 Second Floor Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 2024-10-22

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/06/196 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

10/08/1710 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/08/1623 August 2016 23/08/16 STATEMENT OF CAPITAL GBP 1

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/05/1428 May 2014 PREVEXT FROM 31/01/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/02/146 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR WALLACE MURDOCH MILLER

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN BREWER

View Document

09/01/139 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company