L & P ASHCROFT LTD

Company Documents

DateDescription
09/11/249 November 2024 Final Gazette dissolved following liquidation

View Document

09/11/249 November 2024 Final Gazette dissolved following liquidation

View Document

09/08/249 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

19/10/2319 October 2023 Registered office address changed from Greg;S Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Castlefield Manchester M3 4PF on 2023-10-19

View Document

08/03/238 March 2023 Resolutions

View Document

08/03/238 March 2023 Appointment of a voluntary liquidator

View Document

08/03/238 March 2023 Resolutions

View Document

08/03/238 March 2023 Statement of affairs

View Document

23/02/2323 February 2023 Registered office address changed from 72E New Court Way Ormskirk Lancashire L39 2YT England to Greg;S Building 1 Booth Street Manchester M2 4DU on 2023-02-23

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

22/04/2222 April 2022 Previous accounting period shortened from 2021-07-25 to 2021-07-24

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

12/10/2012 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 72B NEW COURT WAY ORMSKIRK L39 2YT ENGLAND

View Document

14/07/2014 July 2020 PREVSHO FROM 26/07/2019 TO 25/07/2019

View Document

20/04/2020 April 2020 PREVSHO FROM 27/07/2019 TO 26/07/2019

View Document

15/10/1915 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/07/1921 July 2019 PREVSHO FROM 28/07/2018 TO 27/07/2018

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS PAULA MALLINSON / 03/06/2019

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / LISA MALLINSON / 03/06/2019

View Document

25/04/1925 April 2019 PREVSHO FROM 29/07/2018 TO 28/07/2018

View Document

04/10/184 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/07/17

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

04/07/184 July 2018 PREVSHO FROM 30/07/2017 TO 29/07/2017

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MISS PAULA MALLINSON

View Document

11/04/1811 April 2018 PREVSHO FROM 31/07/2017 TO 30/07/2017

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

29/07/1729 July 2017 Annual accounts for year ending 29 Jul 2017

View Accounts

11/11/1611 November 2016 REGISTERED OFFICE CHANGED ON 11/11/2016 FROM 5 SWAN ALLEY CHURCH WALKS ORMSKIRK LANCASHIRE L39 2EQ UNITED KINGDOM

View Document

24/09/1624 September 2016 APPOINTMENT TERMINATED, DIRECTOR PAULA MALLINSON

View Document

13/07/1613 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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