- Company Overview for ASCO COMPONENTS LIMITED (05299759)
- Filing history for ASCO COMPONENTS LIMITED (05299759)
- People for ASCO COMPONENTS LIMITED (05299759)
- Charges for ASCO COMPONENTS LIMITED (05299759)
- Insolvency for ASCO COMPONENTS LIMITED (05299759)
- More for ASCO COMPONENTS LIMITED (05299759)
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 Feb 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Nov 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Sep 2010 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
23 Sep 2010 | 4.20 | Statement of affairs with form 4.19 | |
23 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2010 | 600 | Appointment of a voluntary liquidator | |
03 Sep 2010 | AD01 | Registered office address changed from Unit 19 Green Lane Ind Estate Bordesley Green Birmingham B9 5QP on 3 September 2010 | |
04 Jan 2010 | AR01 |
Annual return made up to 29 November 2009 with full list of shareholders
Statement of capital on 2010-01-04
|
|
04 Jan 2010 | CH01 | Director's details changed for Mr Andrew Stoneman on 29 November 2009 | |
18 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
18 Mar 2009 | 288c | Secretary's Change of Particulars / louise stoneman / 18/03/2009 / Nationality was: other, now: british; HouseName/Number was: 45, now: 95; Street was: arden road, now: lodge road; Area was: acocks green, now: knowle; Post Town was: birmingham, now: solihull; Post Code was: B27 6AH, now: B93 0HG | |
18 Mar 2009 | 288c | Director's Change of Particulars / andrew stoneman / 18/03/2009 / Title was: , now: mr; HouseName/Number was: , now: 95; Street was: 45 arden road, now: lodge road; Area was: acocks green, now: knowle; Post Town was: birmingham, now: solihull; Post Code was: B27 6AH, now: B93 0HG; Country was: , now: united kingdom | |
12 Mar 2009 | 363a | Return made up to 29/11/08; full list of members | |
25 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
16 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
14 Apr 2008 | 363a | Return made up to 29/11/07; full list of members | |
28 Mar 2008 | 363a | Return made up to 29/11/06; full list of members | |
27 Mar 2008 | 288c | Secretary's Change of Particulars / louise stoneman / 27/03/2008 / Nationality was: british, now: other; Title was: , now: mrs; HouseName/Number was: , now: 45; Street was: 73 yew tree lane, now: arden road; Area was: yardley, now: acocks green; Post Code was: B26 1AP, now: B27 6AH; Country was: , now: united kingdom; Occupation was: , now: company | |
30 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
14 Sep 2007 | 288c | Director's particulars changed | |
26 Jul 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
06 Apr 2006 | 363s | Return made up to 29/11/05; full list of members | |
03 Feb 2006 | 88(2)R | Ad 06/10/05--------- £ si 99@1=99 £ ic 1/100 | |
25 Nov 2005 | 288c | Secretary's particulars changed | |
24 Nov 2005 | 225 | Accounting reference date extended from 30/11/05 to 31/12/05 |