Advanced company searchLink opens in new window

ASBESTOS VICTIM SUPPORT

Company number 07064316

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)
20 Mar 2015 TM01 Termination of appointment of Raquel Clotilde Farrington as a director on 27 January 2015
19 Mar 2015 AR01 Annual return made up to 3 November 2014 no member list
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
20 May 2014 AD01 Registered office address changed from 4B South Park Road Harrogate North Yorkshire HG1 5QU on 20 May 2014
19 Dec 2013 AR01 Annual return made up to 3 November 2013 no member list
28 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
20 Nov 2012 AR01 Annual return made up to 3 November 2012 no member list
30 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
14 May 2012 AD01 Registered office address changed from Westminster Business Centre 10 Great North Way York North Yorkshire YO26 6RB on 14 May 2012
03 Jan 2012 AR01 Annual return made up to 3 November 2011 no member list
30 Dec 2011 CH01 Director's details changed for Raquel Clotilde Farrington on 1 October 2011
30 Dec 2011 CH01 Director's details changed for Mr Jamie Brendan Austin on 1 October 2011
15 Nov 2011 AD01 Registered office address changed from Castle Chambers 43 Castle Street Liverpool L2 9TL on 15 November 2011
27 Oct 2011 AA Total exemption full accounts made up to 30 November 2010
15 Dec 2010 AR01 Annual return made up to 3 November 2010
31 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Mar 2010 TM01 Termination of appointment of Roy Wadeson as a director
15 Dec 2009 AP01 Appointment of Raquel Clotilde Farrington as a director
15 Dec 2009 AP01 Appointment of Eoghan Ronan Thomas Carton Owen as a director
15 Dec 2009 AP01 Appointment of Jamie Brendan Austin as a director
23 Nov 2009 TM01 Termination of appointment of Lynn Hughes as a director
23 Nov 2009 AD01 Registered office address changed from Oyez House 7 Spa Road London SE16 3QQ United Kingdom on 23 November 2009
23 Nov 2009 AP01 Appointment of Roy Thomas Wadeson as a director
03 Nov 2009 NEWINC Incorporation