Advanced company searchLink opens in new window

ASQUIP LIMITED

Company number 04449562

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)
10 Apr 2011 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2011 4.68 Liquidators' statement of receipts and payments to 16 December 2010
10 Jan 2011 4.72 Return of final meeting in a creditors' voluntary winding up
10 Jan 2011 4.68 Liquidators' statement of receipts and payments to 3 December 2010
11 Jun 2010 4.68 Liquidators' statement of receipts and payments to 3 June 2010
10 Jun 2010 4.68 Liquidators' statement of receipts and payments to 3 December 2009
12 Jun 2009 4.68 Liquidators' statement of receipts and payments to 3 June 2009
17 Dec 2008 4.68 Liquidators' statement of receipts and payments to 3 December 2008
03 Jan 2008 4.20 Statement of affairs
03 Jan 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 Jan 2008 600 Appointment of a voluntary liquidator
10 Dec 2007 287 Registered office changed on 10/12/07 from: 3 plough cottages huddlesford lichfield staffordshire WS13 8PY
13 Apr 2007 363a Return made up to 28/05/06; full list of members
11 Apr 2007 AA Total exemption small company accounts made up to 31 May 2006
01 Nov 2006 395 Particulars of mortgage/charge
05 Apr 2006 AA Total exemption small company accounts made up to 31 May 2005
10 Aug 2005 363a Return made up to 28/05/05; full list of members
08 Jun 2005 AA Accounts made up to 31 May 2004
13 Jul 2004 363s Return made up to 28/05/04; full list of members
13 Jul 2004 363(288) Director's particulars changed
30 Mar 2004 AA Accounts made up to 31 May 2003
20 Aug 2003 363s Return made up to 28/05/03; full list of members
30 Oct 2002 288a New director appointed
30 Oct 2002 288a New secretary appointed;new director appointed
30 Oct 2002 288b Secretary resigned