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)
14 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
13 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
28 Jul 2012 AA Accounts for a dormant company made up to 30 September 2011
12 Oct 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
20 Sep 2011 CH02 Director's details changed for Autodtone Group Limited on 20 September 2011
20 Sep 2011 AP01 Appointment of Mr William English as a director
20 Sep 2011 AP02 Appointment of Autodtone Group Limited as a director
20 Sep 2011 TM01 Termination of appointment of Mark Davis as a director
05 Aug 2011 TM01 Termination of appointment of William English as a director
04 Apr 2011 AD01 Registered office address changed from Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW United Kingdom on 4 April 2011
04 Apr 2011 AP01 Appointment of Mr William English as a director
04 Apr 2011 AA Accounts for a dormant company made up to 30 September 2010
25 Oct 2010 TM01 Termination of appointment of William English as a director
24 Aug 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
05 Aug 2010 AD01 Registered office address changed from 162B High Street Stevenage Hertfordshire SG1 3LL England on 5 August 2010
28 Jul 2010 AA01 Current accounting period extended from 31 July 2010 to 30 September 2010
28 Jan 2010 CH01 Director's details changed for Mr Mark Leslie Davis on 3 January 2010
03 Jan 2010 AD01 Registered office address changed from Hamilton House 25 High Street Rickmansworth Watford Hertfordshire WD3 1ET on 3 January 2010
11 Dec 2009 SH01 Statement of capital following an allotment of shares on 1 December 2009
  • GBP 1,000
10 Dec 2009 AP01 Appointment of Mr William English as a director
01 Dec 2009 AD01 Registered office address changed from 24 Brookside Road Watford Uk WD19 4BP United Kingdom on 1 December 2009
27 Nov 2009 AP01 Appointment of Mr Mark Leslie Davis as a director
27 Nov 2009 AD01 Registered office address changed from Pitax House 33 Baldwins Lane Rickmansworth Hertfordshire WD3 3LS on 27 November 2009
16 Jul 2009 288b Appointment terminated director barbara kahan