Advanced company searchLink opens in new window

ASHCROFT REAL ESTATE LIMITED

Company number 03220074

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2018 AD01 Registered office address changed from 1 Ashurst Court London Road Wheatley Oxford OX33 1ER to Stc House Elmfield Road Bromley Kent BR1 1LT on 12 January 2018
04 Jan 2018 DS01 Application to strike the company off the register
02 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
05 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
06 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
04 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
17 Feb 2016 CH01 Director's details changed for Mr Anthony John De Beaufort-Suchlick on 17 February 2016
17 Feb 2016 CH01 Director's details changed for Mr Anthony John De Beaufort-Suchlick on 17 February 2016
17 Feb 2016 CH03 Secretary's details changed for Mr Anthony John De Beaufort-Suchlick on 17 February 2016
16 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
03 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
07 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
15 Nov 2013 AA Total exemption full accounts made up to 31 March 2013
04 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
05 Sep 2012 AA Total exemption full accounts made up to 31 March 2012
06 Jul 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
24 Nov 2011 AP01 Appointment of Mr Ian Lee Moorcroft as a director
17 Nov 2011 SH01 Statement of capital following an allotment of shares on 15 October 2011
  • GBP 99
25 Oct 2011 AP01 Appointment of Mr Ranald Stewart Phillips as a director
18 Oct 2011 AA01 Current accounting period shortened from 30 June 2012 to 31 March 2012
11 Aug 2011 CERTNM Company name changed ashcroft real estates LIMITED\certificate issued on 11/08/11
  • RES15 ‐ Change company name resolution on 2011-08-11
  • NM01 ‐ Change of name by resolution
04 Jul 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders