Advanced company searchLink opens in new window

ASGB HOLDINGS LTD

Company number 09868576

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)
31 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
31 Dec 2023 WU15 Notice of final account prior to dissolution
26 Sep 2023 WU07 Progress report in a winding up by the court
21 Sep 2022 WU07 Progress report in a winding up by the court
01 Mar 2022 AD01 Registered office address changed from Townshend House Crown Road Norwich Norfolk NR1 3DT to Prospect House Rouen Road Norwich NR1 1RE on 1 March 2022
08 Sep 2021 WU07 Progress report in a winding up by the court
23 Sep 2020 WU07 Progress report in a winding up by the court
04 Sep 2019 AD01 Registered office address changed from 117 Dartford Road Dartford DA1 3EN England to Townshend House Crown Road Norwich Norfolk NR1 3DT on 4 September 2019
03 Sep 2019 WU04 Appointment of a liquidator
24 May 2019 L64.04 Dissolution deferment
24 May 2019 L64.07 Completion of winding up
28 Sep 2017 COCOMP Order of court to wind up
11 Sep 2017 MR04 Satisfaction of charge 098685760002 in full
25 Aug 2017 PSC01 Notification of Lee Burgon as a person with significant control on 19 February 2017
25 Aug 2017 PSC07 Cessation of Leigh Pierse as a person with significant control on 18 February 2017
25 Aug 2017 TM01 Termination of appointment of Alison Lee Burgin as a director on 28 April 2017
25 Aug 2017 TM01 Termination of appointment of Leigh Pierse as a director on 18 February 2017
23 Aug 2017 AP01 Appointment of Mr Lee James Burgon as a director on 17 February 2017
03 Jun 2017 MR01 Registration of charge 098685760003, created on 1 June 2017
20 May 2017 MR01 Registration of charge 098685760002, created on 19 May 2017
27 Apr 2017 AP01 Appointment of Ms Alison Lee Burgin as a director on 27 April 2017
25 Apr 2017 MR04 Satisfaction of charge 098685760001 in full
17 Mar 2017 AD01 Registered office address changed from Unit 10 Canal Basin Albion Parade Gravesend Kent DA12 2RN England to 117 Dartford Road Dartford DA1 3EN on 17 March 2017
15 Mar 2017 AA Total exemption small company accounts made up to 31 December 2016
09 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-28