- Company Overview for ASCOT PRECISION TOOLING LIMITED (03093708)
- Filing history for ASCOT PRECISION TOOLING LIMITED (03093708)
- People for ASCOT PRECISION TOOLING LIMITED (03093708)
- Charges for ASCOT PRECISION TOOLING LIMITED (03093708)
- Insolvency for ASCOT PRECISION TOOLING LIMITED (03093708)
- More for ASCOT PRECISION TOOLING LIMITED (03093708)
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) |
---|---|---|---|
03 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jan 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
03 Nov 2017 | 4.68 | Liquidators' statement of receipts and payments to 13 December 2016 | |
04 Jan 2016 | AD01 | Registered office address changed from 34 Chapel Avenue Brownhills Walsall WS8 7NT to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 4 January 2016 | |
30 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
30 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2015 | 4.70 | Declaration of solvency | |
23 Oct 2015 | AA | Micro company accounts made up to 31 August 2015 | |
19 Oct 2015 | MR04 | Satisfaction of charge 1 in full | |
25 Aug 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
25 Aug 2015 | AD01 | Registered office address changed from Richington Works Hall Lane Walsall Wood Walsall West Midlands WS9 9AS to 34 Chapel Avenue Brownhills Walsall WS8 7NT on 25 August 2015 | |
20 Nov 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
20 Nov 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
10 Sep 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
08 Nov 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
25 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
14 Sep 2012 | AR01 | Annual return made up to 22 August 2012 with full list of shareholders | |
13 Mar 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
14 Sep 2011 | AR01 | Annual return made up to 22 August 2011 with full list of shareholders | |
03 Nov 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
09 Sep 2010 | AR01 | Annual return made up to 22 August 2010 with full list of shareholders | |
09 Sep 2010 | CH01 | Director's details changed for Trevor Andrew Cartwright on 22 August 2010 | |
09 Sep 2010 | CH01 | Director's details changed for Brian Alfred Malpass on 22 August 2010 | |
07 Dec 2009 | AA | Total exemption small company accounts made up to 31 August 2009 |