Advanced company searchLink opens in new window

ASCO POWER TECHNOLOGIES LIMITED

Company number 03837950

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 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2017 DS01 Application to strike the company off the register
16 Jun 2017 SH20 Statement by Directors
16 Jun 2017 SH19 Statement of capital on 16 June 2017
  • GBP 1
16 Jun 2017 CAP-SS Solvency Statement dated 15/06/17
16 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 15/06/2017
  • RES06 ‐ Resolution of reduction in issued share capital
06 Dec 2016 TM02 Termination of appointment of Anthony James Moss as a secretary on 30 November 2016
06 Dec 2016 TM01 Termination of appointment of Stewart Thompson as a director on 30 November 2016
06 Dec 2016 TM01 Termination of appointment of Eamon John Rowan as a director on 30 November 2016
06 Dec 2016 AP01 Appointment of Mr Derek Shaw as a director on 30 November 2016
06 Dec 2016 AP01 Appointment of Mrs Bente Bulow Bundgaard-Antoine as a director on 30 November 2016
06 Dec 2016 AP01 Appointment of Mr Martin Benedict Fernandez as a director on 30 November 2016
06 Dec 2016 AD01 Registered office address changed from Fourth Avenue Globe Park Marlow Buckinghamshire SL7 1YG to Second Floor, Accurist House 44 Baker Street London W1U 7AL on 6 December 2016
19 Oct 2016 CS01 Confirmation statement made on 8 September 2016 with updates
05 Jul 2016 AA Total exemption full accounts made up to 30 September 2015
14 Mar 2016 AP01 Appointment of Mr Eamon John Rowan as a director on 14 March 2016
03 Mar 2016 TM01 Termination of appointment of David Anthony Noonan as a director on 16 December 2015
16 Nov 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 200,000
16 Nov 2015 CH03 Secretary's details changed for Mr Anthony James Moss on 16 November 2015
22 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
30 Oct 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 200,000
31 Jul 2014 TM01 Termination of appointment of William Lyall as a director on 31 July 2014
31 Jul 2014 TM02 Termination of appointment of William Lyall as a secretary on 31 July 2014
20 Feb 2014 AA Total exemption full accounts made up to 30 September 2013