Advanced company searchLink opens in new window

ASC FINANCIAL MANAGEMENT LIMITED

Company number 00847617

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)
08 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
08 Nov 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 May 2018 LIQ03 Liquidators' statement of receipts and payments to 16 March 2018
25 May 2017 4.68 Liquidators' statement of receipts and payments to 16 March 2017
20 May 2016 4.68 Liquidators' statement of receipts and payments to 16 March 2016
07 Apr 2015 AD01 Registered office address changed from Mic House 8 Queen Street Newcastle Staffordshire ST5 1ED to C/O Jpo Restructuring Genesis Centre North Staffs Business Park Innovation Way Stoke on Trent ST6 4BF on 7 April 2015
01 Apr 2015 4.20 Statement of affairs with form 4.19
01 Apr 2015 600 Appointment of a voluntary liquidator
01 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-17
05 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
01 Sep 2014 TM01 Termination of appointment of Anthony Stuart Castrey as a director on 19 August 2014
29 Aug 2014 AP01 Appointment of Mrs Ann Chaudry as a director on 25 August 2014
29 Aug 2014 AP01 Appointment of Mr Gary James Hanmer as a director on 25 August 2014
29 Apr 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 5,002
04 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
17 Jul 2013 TM01 Termination of appointment of Gary Hanmer as a director
29 May 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
08 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
30 Apr 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
21 Jun 2011 AA Total exemption small company accounts made up to 28 February 2011
05 May 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
16 Jun 2010 AR01 Annual return made up to 26 April 2010 with full list of shareholders
28 May 2010 TM02 Termination of appointment of Amanda Day as a secretary
28 May 2010 AP03 Appointment of Ann Chaudry as a secretary
25 May 2010 AA Total exemption small company accounts made up to 28 February 2010