Advanced company searchLink opens in new window

ASG (ESSEX) LIMITED

Company number 00663171

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)
18 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 25 January 2023
31 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 25 January 2022
21 Jan 2022 TM01 Termination of appointment of Roderick Ian Arthur Angus as a director on 8 January 2022
21 Jan 2022 TM02 Termination of appointment of Roderick Ian Arthur Angus as a secretary on 8 January 2022
06 May 2021 LIQ06 Resignation of a liquidator
06 May 2021 LIQ06 Resignation of a liquidator
05 May 2021 600 Appointment of a voluntary liquidator
29 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 25 January 2021
20 Jan 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
13 Jul 2020 600 Appointment of a voluntary liquidator
20 May 2020 LIQ10 Removal of liquidator by court order
27 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 25 January 2020
01 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 25 January 2019
08 Feb 2018 AD01 Registered office address changed from 49 Station Road Polegate BN26 6EA England to Tower 12 18/22 Bridge Street Springfields Manchester M3 3BZ on 8 February 2018
06 Feb 2018 600 Appointment of a voluntary liquidator
03 Jul 2017 AA Full accounts made up to 30 September 2016
05 May 2017 TM01 Termination of appointment of Sean Peter Lloyd as a director on 30 April 2017
13 Mar 2017 CS01 Confirmation statement made on 1 February 2017 with updates
24 Feb 2017 AD01 Registered office address changed from 1 Bentalls Basildon Essex SS14 3BS to 49 Station Road Polegate BN26 6EA on 24 February 2017
22 Jun 2016 AA Full accounts made up to 30 September 2015
14 Mar 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 3,055
14 Mar 2016 TM01 Termination of appointment of a director
24 Feb 2016 AP03 Appointment of Mr Roderick Ian Arthur Angus as a secretary on 22 February 2016
19 Feb 2016 TM01 Termination of appointment of Stephen John Hards as a director on 19 February 2016