Advanced company searchLink opens in new window

A S G CONTRACTS LTD

Company number SC080399

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)
23 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
31 May 2022 DS01 Application to strike the company off the register
30 May 2022 AA Total exemption full accounts made up to 31 May 2021
28 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
31 May 2021 AA Total exemption full accounts made up to 31 May 2020
15 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
02 Jun 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
04 Jun 2019 AD01 Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL to 21 Forbes Place Paisley PA1 1UT on 4 June 2019
17 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
25 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
19 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
05 Mar 2018 AA Total exemption full accounts made up to 31 May 2017
20 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
03 Jun 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
23 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
29 May 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
02 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
29 May 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
26 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
21 May 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
21 May 2013 CH03 Secretary's details changed for Shirley Macgee on 20 May 2013
21 May 2013 CH01 Director's details changed for Niall Macgee on 20 May 2013