ASHCROFT FLOORING (MIDLANDS) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/10/2422 October 2024 | Appointment of a voluntary liquidator |
22/10/2422 October 2024 | Statement of affairs |
22/10/2422 October 2024 | Resolutions |
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 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-09 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-09 with no updates |
06/12/226 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/06/196 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
03/12/183 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
10/08/1710 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
26/08/1626 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/08/1623 August 2016 | 23/08/16 STATEMENT OF CAPITAL GBP 1 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/01/1618 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/01/1526 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
03/10/143 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/05/1428 May 2014 | PREVEXT FROM 31/01/2014 TO 31/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/02/146 February 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
05/02/135 February 2013 | DIRECTOR APPOINTED MR WALLACE MURDOCH MILLER |
28/01/1328 January 2013 | APPOINTMENT TERMINATED, DIRECTOR KEVIN BREWER |
09/01/139 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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