-
ASHCROFT (NORTH LINCOLNSHIRE) LIMITED - 4, Sandown Road, Watford, WD24 7UY, United Kingdom
Company Information
- Company registration number
- 09001323
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 4
- Sandown Road
- Watford
- WD24 7UY
- England 4, Sandown Road, Watford, WD24 7UY, England UK
Management
- Managing Directors
- LEVY, Arnold Stephen
- MORRIS, Kevin Lance
- SMITHERS, John William Hampden
- Company secretaries
- LEVY, Arnold Stephen
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-04-17
- Dissolved on
- 2019-12-10
- SIC/NACE
- 75000
Ownership
- Beneficial Owners
- -
- -
- Medivet Group Limited
- -
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2018-08-31
- Last Date: 2017-06-30
- Annual Return
- Due Date: 2019-04-27
- Last Date: 2018-04-13
-
ASHCROFT (NORTH LINCOLNSHIRE) LIMITED Company Description
- ASHCROFT (NORTH LINCOLNSHIRE) LIMITED is a ltd registered in United Kingdom with the Company reg no 09001323. Its current trading status is "closed". It was registered 2014-04-17. It has declared SIC or NACE codes as "75000". It has 3 directors and 1 secretary.It can be contacted at 4 .
Get ASHCROFT (NORTH LINCOLNSHIRE) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ashcroft (North Lincolnshire) Limited - 4, Sandown Road, Watford, WD24 7UY, United Kingdom
Did you know? kompany provides original and official company documents for ASHCROFT (NORTH LINCOLNSHIRE) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2019
-
gazette-filings-brought-up-to-date (2019-01-09) - DISS40
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-04-18) - CS01
-
gazette-notice-compulsory (2018-11-06) - GAZ1
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-12-07) - TM01
-
appoint-person-director-company-with-name-date (2017-12-07) - AP01
-
appoint-person-secretary-company-with-name (2017-12-07) - AP03
-
appoint-person-secretary-company-with-name-date (2017-12-07) - AP03
-
notification-of-a-person-with-significant-control (2017-12-07) - PSC02
-
cessation-of-a-person-with-significant-control (2017-12-07) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-07) - AD01
-
accounts-with-accounts-type-total-exemption-full (2017-11-23) - AA
-
confirmation-statement-with-updates (2017-04-25) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-03-16) - AA
-
change-account-reference-date-company-previous-shortened (2017-12-07) - AA01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-13) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-21) - AR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-25) - MR01
-
change-account-reference-date-company-current-extended (2014-05-01) - AA01
-
incorporation-company (2014-04-17) - NEWINC