Advanced company searchLink opens in new window

ADVANCED SPECIALIST MOULDERS LTD

Company number 04123333

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)
12 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 14 February 2018
01 Mar 2017 AD01 Registered office address changed from Unit 10 Darton Business Park, Barnsley Road Darton Barnsley South Yorkshire S75 5QX to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 1 March 2017
28 Feb 2017 4.20 Statement of affairs with form 4.19
28 Feb 2017 600 Appointment of a voluntary liquidator
28 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-15
03 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
18 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
26 Jun 2015 CH01 Director's details changed for Miss Michaela Thornton Kenworthy on 25 June 2015
14 May 2015 AD01 Registered office address changed from Carrwood Road Chesterfield Trading Estate Chesterfield Derbyshire S41 9QB to Unit 10 Darton Business Park, Barnsley Road Darton Barnsley South Yorkshire S75 5QX on 14 May 2015
23 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
23 Dec 2014 CH01 Director's details changed for David Michael Anthony Kenworthy on 23 November 2014
23 Dec 2014 CH03 Secretary's details changed for David Michael Anthony Kenworthy on 23 November 2014
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Jan 2014 CH01 Director's details changed for Michael Thornton Kenworthy on 28 January 2014
13 Dec 2013 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Jul 2013 MR01 Registration of charge 041233330004
23 Jan 2013 AR01 Annual return made up to 12 December 2012 with full list of shareholders
02 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Dec 2011 AR01 Annual return made up to 12 December 2011 with full list of shareholders
01 Mar 2011 AR01 Annual return made up to 12 December 2010 with full list of shareholders
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010