Advanced company searchLink opens in new window

ASSISTCO LTD

Company number 03742579

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2020 DS01 Application to strike the company off the register
01 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with updates
15 Jan 2020 AA Micro company accounts made up to 31 August 2019
28 Nov 2019 AA01 Previous accounting period extended from 28 February 2019 to 31 August 2019
11 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with updates
05 Feb 2019 PSC04 Change of details for Mr Peter Charles Fothergill as a person with significant control on 6 April 2016
28 Nov 2018 AA Micro company accounts made up to 28 February 2018
06 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
29 Mar 2018 TM02 Termination of appointment of Rosemary Jane Watkins as a secretary on 29 March 2018
19 Mar 2018 CH01 Director's details changed for Peter Charles Maclean Fothergill on 14 March 2018
19 Mar 2018 CH03 Secretary's details changed for Rosemary Jane Watkin on 14 March 2018
19 Mar 2018 PSC04 Change of details for Mr Peter Charles Fothergill as a person with significant control on 14 March 2018
14 Nov 2017 AA Micro company accounts made up to 28 February 2017
21 Jun 2017 AP03 Appointment of Rosemary Jane Watkin as a secretary on 1 February 2007
03 May 2017 CS01 Confirmation statement made on 29 March 2017 with updates
21 Mar 2017 CH01 Director's details changed for Peter Charles Maclean Fothergill on 21 March 2017
14 Oct 2016 AA Total exemption small company accounts made up to 29 February 2016
07 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
02 Sep 2015 AA Total exemption small company accounts made up to 28 February 2015
07 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
18 Mar 2015 AD01 Registered office address changed from Avenue House Southgate Chichester West Sussex PO19 1ES to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 18 March 2015
24 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
22 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2