ASHCROFT DEMOLITION (CUMBRIA) LIMITED

James Watson House James Watson House, Carlisle, CA1 2UU, Cumbria
StatusADMINISTRATION
Company No.07243920
CategoryPrivate Limited Company
Incorporated05 May 2010
Age14 years, 1 month
JurisdictionEngland Wales

SUMMARY

ASHCROFT DEMOLITION (CUMBRIA) LIMITED is an administration private limited company with number 07243920. It was incorporated 14 years, 1 month ago, on 05 May 2010. The company address is James Watson House James Watson House, Carlisle, CA1 2UU, Cumbria.



Company Fillings

Liquidation in administration progress report

Date: 11 May 2024

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 05 Apr 2024

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 06 Nov 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2023

Action Date: 31 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-31

Old address: Fairview House Victoria Place Carlisle Cumbria CA1 1HP

New address: James Watson House Rosehill Industrial Estate Carlisle Cumbria CA1 2UU

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072439200001

Documents

View document PDF

Liquidation in administration progress report

Date: 11 May 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 16 Mar 2023

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 01 Dec 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 04 Jul 2022

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 04 Jul 2022

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 09 Jun 2022

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2022

Action Date: 05 May 2022

Category: Address

Type: AD01

Old address: Craika Farm Craika Road Dearham Maryport Cumbria CA15 7EH England

New address: Fairview House Victoria Place Carlisle Cumbria CA1 1HP

Change date: 2022-05-05

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 29 Apr 2022

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Gazette notice compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 04 Mar 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-05-05

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Feb 2022

Action Date: 30 May 2022

Category: Accounts

Type: AA01

New date: 2022-05-30

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2021

Action Date: 05 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Address

Type: AD01

Old address: Ashcrofts Main Road Flimby Maryport Cumbria CA15 8RP England

New address: Craika Farm Craika Road Dearham Maryport Cumbria CA15 7EH

Change date: 2021-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Sep 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA01

New date: 2020-05-31

Made up date: 2020-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 May 2020

Action Date: 21 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Ashcroft

Termination date: 2020-05-21

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2020

Action Date: 05 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-05

Documents

View document PDF

Memorandum articles

Date: 23 Apr 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 20 Apr 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Apr 2020

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jan 2020

Action Date: 20 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072439200003

Charge creation date: 2019-12-20

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Nov 2019

Action Date: 14 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Paul Ashcroft

Cessation date: 2019-10-14

Documents

View document PDF

Notification of a person with significant control

Date: 19 Nov 2019

Action Date: 14 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Haycock

Notification date: 2019-10-14

Documents

View document PDF

Notification of a person with significant control

Date: 19 Nov 2019

Action Date: 14 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Susan Ashcroft

Notification date: 2019-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-05

Officer name: Christopher Paul Ashcroft

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-05

Officer name: Mr Richard Haycock

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Haycock

Termination date: 2019-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement

Date: 08 May 2019

Action Date: 05 May 2019

Category: Confirmation-statement

Type: CS01

Original description: 05/05/19 Statement of Capital gbp 1000

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2018

Action Date: 05 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-05

Documents

View document PDF

Change person director company with change date

Date: 08 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-08

Officer name: Mr Richard Haycock

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-01-18

Officer name: Mrs Susan Ashcroft

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-01-18

Officer name: Kerrie Louise Haycock

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Address

Type: AD01

New address: Ashcrofts Main Road Flimby Maryport Cumbria CA15 8RP

Old address: Main Road Main Road Flimby Maryport CA15 8RP England

Change date: 2016-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Address

Type: AD01

New address: Main Road Main Road Flimby Maryport CA15 8RP

Old address: Craika Farm Dearham Maryport Cumbria CA15 7EH

Change date: 2016-10-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jul 2016

Action Date: 04 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-04

Charge number: 072439200001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jul 2016

Action Date: 04 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072439200002

Charge creation date: 2016-07-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 05 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 05 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change person secretary company with change date

Date: 09 Sep 2014

Action Date: 17 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Kerrie Louise Ashcroft

Change date: 2013-01-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2014

Action Date: 05 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 05 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2012

Action Date: 05 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Haycock

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2011

Action Date: 05 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Change account reference date company current shortened

Date: 18 May 2010

Action Date: 30 Nov 2010

Category: Accounts

Type: AA01

New date: 2010-11-30

Made up date: 2011-05-31

Documents

View document PDF

Incorporation company

Date: 05 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

108 VENTURES LIMITED

154 LEICESTER ROAD,LEICESTER,LE2 4AA

Number:10008287
Status:ACTIVE
Category:Private Limited Company

18 MR FREEHOLD MANAGEMENT LIMITED

FLAT 1 18 MORDEN ROAD,LONDON,SE3 0AA

Number:09719729
Status:ACTIVE
Category:Private Limited Company

AK ONESTOPDRINKS LIMITED

99 BLAKELEY HALL ROAD,OLDBURY,B69 4ES

Number:10293161
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ARAMAC LIMITED

24 JAMES STREET WEST,BATH,BA1 2BT

Number:08244339
Status:ACTIVE
Category:Private Limited Company

DR CHANDRA SURGERY GPF LIMITED

STATION ROAD,CANNOCK,WS12 4DH

Number:08748651
Status:ACTIVE
Category:Private Limited Company

P1 EVENTS T/A STEAK BUTCHER LIMITED

3 CASTLE COURT,DUNFERMLINE,KY11 8PB

Number:SC498812
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source