Advanced company searchLink opens in new window

A.S.R.S. GROUP LIMITED

Company number 05789675

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)
03 Jun 2010 GAZ2 Final Gazette dissolved following liquidation
03 Mar 2010 L64.07 Completion of winding up
11 Nov 2009 COCOMP Order of court to wind up
16 Jul 2009 COCOMP Order of court to wind up
12 May 2009 363a Return made up to 21/04/09; full list of members
17 Nov 2008 AA Accounts made up to 1 January 2008
31 Oct 2008 363a Return made up to 21/04/08; full list of members
22 Apr 2008 AA Accounts made up to 1 January 2007
30 Nov 2007 363a Return made up to 21/04/07; full list of members
30 Nov 2007 287 Registered office changed on 30/11/07 from: 115B warwick street leamington spa warwickshire CV32 4QZ
02 Oct 2007 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2006 288a New secretary appointed
01 Sep 2006 123 Nc inc already adjusted 18/08/06
01 Sep 2006 287 Registered office changed on 01/09/06 from: ship canal house king street manchester M2 4WB
01 Sep 2006 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Sep 2006 88(2)R Ad 18/08/06--------- £ si 39999@1=39999 £ ic 10001/50000
01 Sep 2006 88(2)R Ad 18/08/06--------- £ si 10000@1=10000 £ ic 1/10001
01 Sep 2006 SA Statement of affairs
01 Sep 2006 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
01 Sep 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Sep 2006 288a New director appointed
01 Sep 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
01 Sep 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Sep 2006 288b Secretary resigned
26 Aug 2006 395 Particulars of mortgage/charge