Advanced company searchLink opens in new window

ASBESTOS SURVEYING INDUSTRIES LIMITED

Company number 04389690

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)
15 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
15 Apr 2015 4.43 Notice of final account prior to dissolution
05 Feb 2015 LIQ MISC INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 08/12/2014
12 Feb 2014 LIQ MISC Insolvency:liquidators' annual progress report 09/12/12 - 08/12/13
14 Feb 2013 LIQ MISC Insolvency:re progress report 09/12/2011-08/12/2012
05 Jan 2012 AD01 Registered office address changed from Unit 1 Ash Hill Common Sherfield English Romsey Hampshire SO51 6FU United Kingdom on 5 January 2012
05 Jan 2012 1.4 Notice of completion of voluntary arrangement
28 Dec 2011 4.31 Appointment of a liquidator
15 Dec 2011 COCOMP Order of court to wind up
17 May 2011 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 12 March 2011
13 May 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
Statement of capital on 2011-05-13
  • GBP 100
13 May 2011 AR01 Annual return made up to 7 March 2010 with full list of shareholders
07 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
18 May 2010 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 12 March 2010
31 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
06 Nov 2009 TM02 Termination of appointment of Umberto Paglia as a secretary
22 Oct 2009 CH01 Director's details changed for Nicholas Alexander Paglia on 1 October 2009
22 Oct 2009 CH01 Director's details changed for Mr Phillip George Dunmore on 1 October 2009
22 Oct 2009 CH03 Secretary's details changed for Umberto Paglia on 1 October 2009
06 May 2009 AA Total exemption small company accounts made up to 30 June 2008
05 May 2009 1.1 Notice to Registrar of companies voluntary arrangement taking effect
10 Mar 2009 363a Return made up to 07/03/09; full list of members
09 Mar 2009 288c Director's change of particulars / phillip dunmore / 01/12/2008
27 Jun 2008 AA Total exemption small company accounts made up to 30 June 2007
04 Jun 2008 287 Registered office changed on 04/06/2008 from highland house mayflower close chandlers ford eastleigh hampshire SO53 4AR