Advanced company searchLink opens in new window

GV ASHCROFT LTD

Company number 13576574

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 May 2024 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2024 AD01 Registered office address changed from 20 Ingwood Parade Greetland Halifax HX4 8DE United Kingdom to Unit 4 Mill Park Martindale Industrial Estate Cannock WS11 7XT on 6 February 2024
26 Oct 2023 AA Micro company accounts made up to 5 April 2023
29 May 2023 AD01 Registered office address changed from 13 Keble Way Owlsmoor Sandhurst GU47 0XA United Kingdom to 20 Ingwood Parade Greetland Halifax HX4 8DE on 29 May 2023
10 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2022 CS01 Confirmation statement made on 19 August 2022 with updates
08 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2022 AA Micro company accounts made up to 5 April 2022
15 May 2022 AA01 Previous accounting period shortened from 31 August 2022 to 5 April 2022
28 Sep 2021 PSC07 Cessation of Abigail Brown as a person with significant control on 7 September 2021
28 Sep 2021 PSC01 Notification of Manuel Arcilla as a person with significant control on 7 September 2021
23 Sep 2021 TM01 Termination of appointment of Abigail Brown as a director on 7 September 2021
22 Sep 2021 AP01 Appointment of Mr Manuel Arcilla as a director on 7 September 2021
17 Sep 2021 AD01 Registered office address changed from 34 Blake Crescent Guiseley Leeds LS20 9LF England to 13 Keble Way Owlsmoor Sandhurst GU47 0XA on 17 September 2021
20 Aug 2021 NEWINC Incorporation
Statement of capital on 2021-08-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted