Advanced company searchLink opens in new window

ASCO COMPONENTS LIMITED

Company number 05299759

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-13
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
  • GBP 100
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