ANCESTRAL COLLECTIONS LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Voluntary strike-off action has been suspended

View Document

13/12/2213 December 2022 Voluntary strike-off action has been suspended

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 Application to strike the company off the register

View Document

06/10/226 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

03/10/223 October 2022 Termination of appointment of Alison Jean Oldham as a director on 2022-09-27

View Document

10/12/2110 December 2021 Termination of appointment of Andrew Stuart Walsham as a director on 2021-12-10

View Document

10/12/2110 December 2021 Termination of appointment of Andrew Stuart Walsham as a secretary on 2021-12-10

View Document

03/12/213 December 2021 Appointment of Ms Alison Jean Oldham as a director on 2021-12-03

View Document

20/07/2120 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

03/08/203 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

30/08/1930 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

10/12/1810 December 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/04/1621 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/04/1524 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/06/1310 June 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

06/04/136 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED MR ANDREW STUART WALSHAM

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL SMITH

View Document

12/09/1212 September 2012 SECRETARY APPOINTED MR ANDREW STUART WALSHAM

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

23/04/1223 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

03/04/123 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/06/11

View Document

21/04/1121 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

06/04/116 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/06/10

View Document

20/04/1020 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

23/12/0923 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/09

View Document

30/04/0930 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/08

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM COTSWOLD HOUSE 1 CROMPTON ROAD GROUNDWELL WILTSHIRE SN25 5AW

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

30/04/0830 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SMITH / 25/04/2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/04/0824 April 2008 REGISTERED OFFICE CHANGED ON 24/04/2008 FROM THE OLD CORN STORE BURGHLEY COURTYARD BURGHLEY PARK STAMFORD LINCOLNSHIRE PE9 3JY

View Document

24/04/0824 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/07/074 July 2007 DIRECTOR RESIGNED

View Document

04/07/074 July 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 RETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 24/06/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 FULL ACCOUNTS MADE UP TO 25/06/05

View Document

11/10/0511 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/0516 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 SHARE TRANSFER 20/04/05

View Document

01/12/041 December 2004 FULL ACCOUNTS MADE UP TO 26/06/04

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 28/06/03

View Document

27/04/0427 April 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 AUDITOR'S RESIGNATION

View Document

30/05/0330 May 2003 £ NC 60000/260000 10/09

View Document

14/05/0314 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

24/01/0324 January 2003 SECRETARY RESIGNED

View Document

16/01/0316 January 2003 NEW SECRETARY APPOINTED

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 RECON 08/07/02

View Document

16/07/0216 July 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

22/10/0122 October 2001 NC INC ALREADY ADJUSTED 10/09/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0018 July 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 SECRETARY RESIGNED

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 NEW SECRETARY APPOINTED

View Document

15/06/0015 June 2000 REGISTERED OFFICE CHANGED ON 15/06/00 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

13/06/0013 June 2000 NC INC ALREADY ADJUSTED 01/06/00

View Document

13/06/0013 June 2000 SECRETARY RESIGNED

View Document

13/06/0013 June 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/06/00

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 £ NC 1000/60000 01/06/00

View Document

24/05/0024 May 2000 COMPANY NAME CHANGED ELMEAD LIMITED CERTIFICATE ISSUED ON 25/05/00

View Document

20/04/0020 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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