- Company Overview for ASA AUTOS NORTHWEST LTD (11823950)
- Filing history for ASA AUTOS NORTHWEST LTD (11823950)
- People for ASA AUTOS NORTHWEST LTD (11823950)
- More for ASA AUTOS NORTHWEST LTD (11823950)
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) |
---|---|---|---|
27 Mar 2024 | CS01 | Confirmation statement made on 12 February 2024 with no updates | |
27 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Mar 2024 | AA | Micro company accounts made up to 28 February 2023 | |
12 Mar 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Mar 2023 | CS01 | Confirmation statement made on 12 February 2023 with no updates | |
29 Mar 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
09 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
16 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
02 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
06 Apr 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
06 Mar 2020 | AD01 | Registered office address changed from 45 Merton Road Bootle L20 7AP England to 66 Brasenose Road Bootle L20 8HG on 6 March 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with updates | |
24 Feb 2020 | AD01 | Registered office address changed from PO Box L20 8HG 66 Brasnose Road 66 Brasnose Road Liverpool Merseyside L20 8HG England to 45 Merton Road Bootle L20 7AP on 24 February 2020 | |
21 Jan 2020 | AD01 | Registered office address changed from 66 Brasnose Road Merseyside, Liverpool L20 8NG England to PO Box L20 8HG 66 Brasnose Road 66 Brasnose Road Liverpool Merseyside L20 8HG on 21 January 2020 | |
17 Jul 2019 | AD01 | Registered office address changed from Landmark House 43-45, Merton Road Merseyside, Liverpool L20 7AP England to 66 Brasnose Road Merseyside, Liverpool L208NG on 17 July 2019 | |
17 Jul 2019 | AP01 | Appointment of Mr Terence Murray as a director on 17 July 2019 | |
20 Mar 2019 | TM01 | Termination of appointment of Terence Murray as a director on 20 March 2019 | |
20 Mar 2019 | TM01 | Termination of appointment of Mark Hough as a director on 20 March 2019 |