Advanced company searchLink opens in new window

ASTERIM LIMITED

Company number 06365753

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 Dec 2012 GAZ2 Final Gazette dissolved following liquidation
10 Sep 2012 4.72 Return of final meeting in a creditors' voluntary winding up
21 Aug 2012 4.68 Liquidators' statement of receipts and payments to 5 August 2012
21 Feb 2012 4.68 Liquidators' statement of receipts and payments to 5 February 2012
23 Aug 2011 4.68 Liquidators' statement of receipts and payments to 5 August 2011
11 Feb 2011 4.68 Liquidators' statement of receipts and payments to 5 February 2011
18 Aug 2010 4.68 Liquidators' statement of receipts and payments to 5 August 2010
16 Feb 2010 4.68 Liquidators' statement of receipts and payments to 5 February 2010
24 Aug 2009 4.68 Liquidators' statement of receipts and payments to 5 August 2009
12 Aug 2008 4.20 Statement of affairs with form 4.19
12 Aug 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-08-06
12 Aug 2008 600 Appointment of a voluntary liquidator
23 Jul 2008 287 Registered office changed on 23/07/2008 from 41 cornmarket street oxford OX1 3HA
23 Jul 2008 288b Appointment Terminated Director andrew churchill stone
11 Jan 2008 88(2)R Ad 05/12/07--------- £ si 98@1=98 £ ic 2/100
11 Jan 2008 288a New director appointed
11 Jan 2008 288a New director appointed
11 Jan 2008 288a New secretary appointed;new director appointed
08 Jan 2008 288b Director resigned
08 Jan 2008 288b Secretary resigned
06 Dec 2007 CERTNM Company name changed me stone LIMITED\certificate issued on 06/12/07
06 Nov 2007 CERTNM Company name changed mercer lewin LIMITED\certificate issued on 06/11/07
10 Sep 2007 NEWINC Incorporation