- Company Overview for ASBESTOS CONSULTANCY SERVICES LTD (06598387)
- Filing history for ASBESTOS CONSULTANCY SERVICES LTD (06598387)
- People for ASBESTOS CONSULTANCY SERVICES LTD (06598387)
- More for ASBESTOS CONSULTANCY SERVICES LTD (06598387)
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) |
---|---|---|---|
22 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Aug 2016 | DS01 | Application to strike the company off the register | |
25 Jul 2016 | AD01 | Registered office address changed from 31a High Street Chesham Bucks HP5 1BW to Rowan House Delamare Road Cheshunt Herts EN8 9SP on 25 July 2016 | |
24 May 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
02 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
03 Nov 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
06 Jun 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
07 Aug 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders | |
03 Aug 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
26 Jul 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
24 Jun 2011 | AR01 | Annual return made up to 20 May 2011 with full list of shareholders | |
24 Jun 2011 | CH03 | Secretary's details changed for Mrs Francesca Aitchison on 14 May 2011 | |
24 Jun 2011 | CH01 | Director's details changed for Mr Robert Aitchison on 14 May 2011 | |
21 Jan 2011 | TM01 | Termination of appointment of Joyce Brook as a director | |
21 Jul 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
14 Jun 2010 | AR01 | Annual return made up to 20 May 2010 with full list of shareholders | |
14 Jun 2010 | CH01 | Director's details changed for Mr Robert Aitchison on 15 May 2010 | |
14 Jun 2010 | CH01 | Director's details changed for Joyce Marie Brook on 15 May 2010 | |
26 Aug 2009 | AA | Total exemption full accounts made up to 31 May 2009 | |
08 Jun 2009 | 363a | Return made up to 20/05/09; full list of members | |
11 Sep 2008 | 288a | Director appointed joyce marie brook |