- Company Overview for ASHFORD CIVIL ENGINEERING LTD (08861430)
- Filing history for ASHFORD CIVIL ENGINEERING LTD (08861430)
- People for ASHFORD CIVIL ENGINEERING LTD (08861430)
- Charges for ASHFORD CIVIL ENGINEERING LTD (08861430)
- More for ASHFORD CIVIL ENGINEERING LTD (08861430)
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) |
---|---|---|---|
23 Dec 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Dec 2022 | DS01 | Application to strike the company off the register | |
14 Oct 2022 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
14 Oct 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 31 July 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 27 January 2022 with updates | |
22 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
22 Dec 2021 | PSC04 | Change of details for Mr Andrew Kenneth Gibbons as a person with significant control on 20 December 2021 | |
22 Dec 2021 | CH01 | Director's details changed for Mr Andrew Kenneth Gibbons on 20 December 2021 | |
22 Dec 2021 | AD01 | Registered office address changed from The Birches Cleeton St Mary Cleobury Mortimer Shropshire DY14 0QR United Kingdom to Fairview House Cleeton St Mary Cleobury Mortimer Kidderminster Shropshire DY14 0QT on 22 December 2021 | |
21 Jul 2021 | PSC04 | Change of details for Mr Andrew Kenneth Gibbons as a person with significant control on 19 July 2021 | |
20 Jul 2021 | CH01 | Director's details changed for Mr Andrew Kenneth Gibbons on 19 July 2021 | |
19 Jul 2021 | PSC04 | Change of details for Mr Andrew Kenneth Gibbons as a person with significant control on 19 July 2021 | |
19 Jul 2021 | AD01 | Registered office address changed from Amani Shurton Bridgwater Somerset TA5 1QE England to The Birches Cleeton St Mary Cleobury Mortimer Shropshire DY14 0QR on 19 July 2021 | |
19 Jul 2021 | CH01 | Director's details changed for Mr Andrew Kenneth Gibbons on 19 July 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 27 January 2021 with updates | |
23 Jan 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 27 January 2020 with updates | |
20 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 27 January 2019 with updates | |
20 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
21 May 2018 | MR01 | Registration of charge 088614300001, created on 9 May 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 27 January 2018 with updates | |
26 Feb 2018 | SH10 | Particulars of variation of rights attached to shares | |
26 Feb 2018 | SH08 | Change of share class name or designation |