Ashcroft Demolition (Cumbria) Limited

DataGardener
ashcroft demolition (cumbria) limited
dissolved
Unknown

Ashcroft Demolition (cumbria) Limited

07243920Private Limited With Share Capital

James Watson House, Rosehill Industrial Estate, Carlisle, CA12UU
Incorporated

05/05/2010

Company Age

15 years

Directors

1

Employees

SIC Code

42990

Risk

not scored

Company Overview

Registration, classification & business activity

Ashcroft Demolition (cumbria) Limited (07243920) is a private limited with share capital incorporated on 05/05/2010 (15 years old) and registered in carlisle, CA12UU. The company operates under SIC code 42990 - construction of other civil engineering projects n.e.c..

Ashcroft demolition (cumbria) limited is a construction company based out of ashcrofts main road flimby, maryport, united kingdom.

Private Limited With Share Capital
SIC: 42990
Unknown
Incorporated 05/05/2010
CA12UU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

2

CCJs

Board of Directors

1

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

65
Gazette Dissolved Liquidation
Category:Gazette
Date:16-01-2025
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:16-10-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:11-05-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:05-04-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:06-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:11-05-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:16-03-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:01-12-2022
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:04-07-2022
Liquidation In Administration Proposals
Category:Insolvency
Date:04-07-2022
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:09-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-05-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:29-04-2022
Gazette Notice Compulsory
Category:Gazette
Date:26-04-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:04-03-2022
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:25-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-09-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:04-09-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-05-2020
Memorandum Articles
Category:Incorporation
Date:23-04-2020
Resolution
Category:Resolution
Date:23-04-2020
Capital Name Of Class Of Shares
Category:Capital
Date:20-04-2020
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:17-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-11-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-11-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:05-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:09-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2019
Confirmation Statement
Category:Confirmation Statement
Date:08-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:08-05-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-01-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-02-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:09-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-05-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-05-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:01-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-03-2011
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:18-05-2010
Incorporation Company
Category:Incorporation
Date:05-05-2010

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date28/02/2022
Filing Date11/09/2020
Latest Accounts31/05/2020

Trading Addresses

Bute House, Montgomery Way, Rosehill Industrial Estate, Carlisle, CA12UURegistered
Fairview House, Victoria Place, Carlisle, Cumbria, CA11HP

Contact

James Watson House, Rosehill Industrial Estate, Carlisle, CA12UU