Advanced company searchLink opens in new window

ASCR HOLDINGS LIMITED

Company number 06963187

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)
16 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jul 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2015 AD01 Registered office address changed from 23 the Forum 277 London Road Burgess Hill West Sussex RH15 9QU England to 23 the Forum London Road Burgess Hill West Sussex RH15 9QU on 18 November 2015
18 Nov 2015 AD02 Register inspection address has been changed from C/O Caculas It Bookkeeping 4 Seabrook Road Kings Langley Hertfordshire WD4 8NU England to 23 the Forum London Road Burgess Hill West Sussex RH15 9QU
26 Oct 2015 TM01 Termination of appointment of Mark Leslie Davis as a director on 4 October 2015
26 Oct 2015 AD01 Registered office address changed from C/O Sdk Law 23 the Forum 277 London Road Burgess Hill West Sussex RH15 9QU to 23 the Forum 277 London Road Burgess Hill West Sussex RH15 9QU on 26 October 2015
27 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
27 Jul 2015 AD02 Register inspection address has been changed to C/O Caculas It Bookkeeping 4 Seabrook Road Kings Langley Hertfordshire WD4 8NU
11 May 2015 AA Accounts for a dormant company made up to 30 September 2014
11 May 2015 TM01 Termination of appointment of a director
13 Feb 2015 TM01 Termination of appointment of Bill William English as a director on 13 February 2015
13 Feb 2015 AP01 Appointment of Mr Mark Leslie Davis as a director on 13 February 2015
28 Sep 2014 AA Accounts for a dormant company made up to 30 September 2013
19 Sep 2014 TM01 Termination of appointment of Ray Barnes as a director on 1 August 2014
19 Sep 2014 AP01 Appointment of Mr Bill William English as a director on 1 September 2014
28 Aug 2014 TM01 Termination of appointment of Autostone Group Limited as a director on 27 August 2014
28 Aug 2014 TM01 Termination of appointment of William English as a director on 27 August 2014
06 Aug 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
08 May 2014 CH01 Director's details changed for Mr Ray Barnes on 8 May 2014
07 May 2014 AP01 Appointment of Mr Ray Barnes as a director
09 Aug 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
09 Aug 2013 CH02 Director's details changed for Autostone Group Limited on 9 August 2013
21 May 2013 AA Accounts for a dormant company made up to 30 September 2012
21 May 2013 AD01 Registered office address changed from 121 London Road Knebworth Hertfordshire SG3 6EX United Kingdom on 21 May 2013