Advanced company searchLink opens in new window

A & S C PROPERTIES LIMITED

Company number 07040641

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)
05 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2016 DS01 Application to strike the company off the register
29 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
23 Jul 2015 AA Total exemption full accounts made up to 31 October 2014
27 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
13 Jan 2014 AA Total exemption full accounts made up to 31 October 2013
22 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
01 Aug 2013 AA Total exemption full accounts made up to 31 October 2012
11 Dec 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
31 Jul 2012 AA Total exemption full accounts made up to 31 October 2011
25 Nov 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
15 Nov 2010 AA Total exemption full accounts made up to 31 October 2010
15 Nov 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
21 Oct 2009 AP01 Appointment of Mrs Susan Mavis Cust as a director
21 Oct 2009 AP01 Appointment of Mr Allan Paul Cust as a director
21 Oct 2009 AP03 Appointment of Mrs Susan Mavis Cust as a secretary
21 Oct 2009 TM01 Termination of appointment of Jonathon Round as a director
21 Oct 2009 AD01 Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 21 October 2009
14 Oct 2009 NEWINC Incorporation