- Company Overview for A S G CONTRACTS LTD (SC080399)
- Filing history for A S G CONTRACTS LTD (SC080399)
- People for A S G CONTRACTS LTD (SC080399)
- Charges for A S G CONTRACTS LTD (SC080399)
- More for A S G CONTRACTS LTD (SC080399)
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
|
|
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
|
|
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
|
|
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 |