Advanced company searchLink opens in new window

CNC ASHFORD LIMITED

Company number 03979680

Filter by category

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)
29 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
31 Dec 2015 DS01 Application to strike the company off the register
13 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Apr 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
08 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Jul 2014 SH19 Statement of capital on 9 July 2014
  • GBP 0.01
09 Jul 2014 SH20 Statement by directors
09 Jul 2014 CAP-SS Solvency statement dated 20/06/14
09 Jul 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 20/06/2014
28 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Oct 2013 TM01 Termination of appointment of Carl Grint as a director
13 May 2013 AUD Auditor's resignation
26 Apr 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
09 Oct 2012 TM01 Termination of appointment of Steven Griffiths as a director
08 Oct 2012 TM01 Termination of appointment of Jennifer Corfield as a director
08 Oct 2012 TM01 Termination of appointment of Jennifer Corfield as a director
02 Oct 2012 AA Accounts for a small company made up to 31 December 2011
30 Apr 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
05 Oct 2011 AA Accounts for a small company made up to 31 December 2010
05 May 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
05 May 2011 CH01 Director's details changed for Mrs Marie Annick Avis on 30 April 2010
05 May 2011 CH03 Secretary's details changed for Mrs Marie Annick Avis on 30 April 2010
25 Sep 2010 AA Full accounts made up to 31 December 2009