Advanced company searchLink opens in new window

ASBESTOS FIGHTERS CO LTD

Company number 08273443

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 Aug 2023 AD01 Registered office address changed from Unit 8, Chancerygate Business Centre Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9HD England to 3rd Floor, Westfield House 60 Charter Row Sheffield S1 3FZ on 14 August 2023
14 Aug 2023 LIQ02 Statement of affairs
14 Aug 2023 600 Appointment of a voluntary liquidator
14 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-02
22 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
20 Dec 2022 TM01 Termination of appointment of Rasa Juryte as a director on 20 December 2022
25 Jul 2022 AD01 Registered office address changed from Unit 6 Sharose Court Unit 6 Sharose Court Hicks Road Markyate AL3 8JH England to Unit 8, Chancerygate Business Centre Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9HD on 25 July 2022
17 Jun 2022 AD01 Registered office address changed from Riverdale House 21a High Street Wheathampstead Hertfordshire AL4 8BB England to Unit 6 Sharose Court Unit 6 Sharose Court Hicks Road Markyate AL3 8JH on 17 June 2022
30 May 2022 TM01 Termination of appointment of Malgorzata Kmiecik as a director on 30 May 2022
24 May 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
17 May 2022 AD01 Registered office address changed from Unit 6 Sharose Court Hicks Road Markyate Hertfordshire AL3 8JH United Kingdom to Riverdale House 21a High Street Wheathampstead Hertfordshire AL4 8BB on 17 May 2022
16 Dec 2021 AA Micro company accounts made up to 31 March 2021
16 Jun 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
22 Mar 2021 AA Micro company accounts made up to 31 March 2020
01 Feb 2021 AP01 Appointment of Miss Malgorzata Kmiecik as a director on 1 February 2021
06 Oct 2020 AD01 Registered office address changed from 6 Unit 6, 6 Sharose Court Hicks Road Markyate Hertfordshire AL3 8JH England to Unit 6 Sharose Court Hicks Road Markyate Hertfordshire AL3 8JH on 6 October 2020
12 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
12 Feb 2020 AD01 Registered office address changed from 12 Old Vicarage Gardens Markyate St. Albans Hertfordshire AL3 8PW to 6 Unit 6, 6 Sharose Court Hicks Road Markyate Hertfordshire AL3 8JH on 12 February 2020
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
26 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
26 Jun 2019 PSC04 Change of details for Mr Rafal Sebastian Karys as a person with significant control on 25 September 2017
26 Jun 2019 PSC01 Notification of Rasa Juryte as a person with significant control on 25 September 2017
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
30 May 2018 CS01 Confirmation statement made on 24 May 2018 with updates
20 Dec 2017 AA Micro company accounts made up to 31 March 2017