Advanced company searchLink opens in new window

ASBUILT LIMITED

Company number 03051908

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)
30 Nov 2011 GAZ2 Final Gazette dissolved following liquidation
31 Aug 2011 4.68 Liquidators' statement of receipts and payments to 25 August 2011
31 Aug 2011 4.72 Return of final meeting in a creditors' voluntary winding up
20 Apr 2011 4.68 Liquidators' statement of receipts and payments to 24 March 2011
07 Apr 2010 4.20 Statement of affairs with form 4.19
07 Apr 2010 600 Appointment of a voluntary liquidator
07 Apr 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-25
08 Mar 2010 AD01 Registered office address changed from Inspire Professional Services 37 Commercial Road Poole Dorset BH14 0HU on 8 March 2010
25 Feb 2010 TM01 Termination of appointment of Hugh Crawshaw as a director
14 Sep 2009 288b Appointment Terminated Director neil kingon
27 May 2009 363a Return made up to 01/05/09; full list of members
09 Apr 2009 287 Registered office changed on 09/04/2009 from 9 thorney leys park witney oxfordshire OX28 4GQ
09 Feb 2009 225 Accounting reference date extended from 31/12/2008 to 30/06/2009
28 Jul 2008 88(3) Particulars of contract relating to shares
28 Jul 2008 88(2) Ad 21/07/08 gbp si 348100@1=348100 gbp ic 271900/620000
28 Jul 2008 88(3) Particulars of contract relating to shares
28 Jul 2008 88(2) Ad 30/06/08 gbp si 100000@1=100000 gbp ic 171900/271900
28 Jul 2008 88(3) Particulars of contract relating to shares
28 Jul 2008 88(2) Amending 88(2)
24 Jul 2008 288a Director appointed hugh sebastian crawshaw
24 Jul 2008 288a Director appointed john bruce wills
24 Jul 2008 288a Director appointed mark coleman
10 Jul 2008 123 Nc inc already adjusted 30/06/08
10 Jul 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Deed 30/06/2008
10 Jul 2008 88(2) Ad 30/06/08 gbp si 97000@1=97000 gbp ic 74900/171900