Advanced company searchLink opens in new window

ASTERIX COMMERCIAL CATERING GROUP LIMITED

Company number 07304883

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)
17 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2014 4.72 Return of final meeting in a creditors' voluntary winding up
11 Dec 2012 4.20 Statement of affairs with form 4.19
11 Dec 2012 600 Appointment of a voluntary liquidator
11 Dec 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-12-07
27 Nov 2012 AD01 Registered office address changed from 464 - 466 Manchester Road Stocksbridge Sheffield South Yorkshire S36 2DU England on 27 November 2012
30 Aug 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2011 AP01 Appointment of Mr Adrian Senior as a director on 30 September 2011
30 Sep 2011 TM01 Termination of appointment of Benjamin James Adrian Senior as a director on 30 September 2011
22 Sep 2011 AR01 Annual return made up to 5 July 2011 with full list of shareholders
Statement of capital on 2011-09-22
  • GBP 3
21 Sep 2011 CH01 Director's details changed for Mr Benjamin James Adrian Senior on 21 September 2011
21 Feb 2011 AD01 Registered office address changed from Unit 2, Brookdale Court Thorncliffe Business Park Chapeltown Sheffield South Yorks S35 2PT England on 21 February 2011
02 Feb 2011 TM01 Termination of appointment of Adrian Senior as a director
01 Feb 2011 TM01 Termination of appointment of Adrian Senior as a director
04 Nov 2010 TM01 Termination of appointment of Hilary Gay as a director
05 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted