ASHCROFT & CO PROJECT CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
23/04/2423 April 2024 | Final Gazette dissolved via voluntary strike-off |
23/04/2423 April 2024 | Final Gazette dissolved via voluntary strike-off |
06/02/246 February 2024 | First Gazette notice for voluntary strike-off |
06/02/246 February 2024 | First Gazette notice for voluntary strike-off |
06/02/246 February 2024 | First Gazette notice for voluntary strike-off |
24/01/2424 January 2024 | Application to strike the company off the register |
11/12/2311 December 2023 | Change of details for Mr Stephen Michael Ashcroft as a person with significant control on 2021-07-13 |
11/12/2311 December 2023 | Director's details changed for Mr Stephen Michael Ashcroft on 2021-07-13 |
08/02/238 February 2023 | Confirmation statement made on 2023-01-27 with no updates |
05/01/235 January 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-27 with no updates |
21/07/2121 July 2021 | Previous accounting period extended from 2021-01-31 to 2021-03-31 |
02/07/212 July 2021 | Registered office address changed from The Victory Manor Lane Newton Rugeley Staffordshire WS15 3PD United Kingdom to Calder Cottage Manor Lane Newton Rugeley WS15 3PD on 2021-07-02 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/01/2028 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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