Advanced company searchLink opens in new window

ASCOT PRECISION TOOLING LIMITED

Company number 03093708

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-12-14
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
  • GBP 102
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
  • GBP 102
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
  • GBP 102
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