Advanced company searchLink opens in new window

ASSETZ CONSULTANCY LTD

Company number 06333085

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)
12 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2016 DS01 Application to strike the company off the register
21 Oct 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Sep 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Sep 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
27 Sep 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
27 Sep 2012 TM01 Termination of appointment of Mark Connolly as a director
14 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 2
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Sep 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
07 Sep 2011 TM01 Termination of appointment of Mark Connolly as a director
15 Aug 2011 CERTNM Company name changed assetz development (nw) LTD\certificate issued on 15/08/11
  • RES15 ‐ Change company name resolution on 2011-08-15
  • NM01 ‐ Change of name by resolution
15 Aug 2011 CERTNM Company name changed assetz development LIMITED\certificate issued on 15/08/11
  • RES15 ‐ Change company name resolution on 2011-08-15
  • NM01 ‐ Change of name by resolution
27 Oct 2010 AP01 Appointment of Mr Mark Lawrence Connolly as a director
27 Oct 2010 AP01 Appointment of Mr Mark Lawrence Connolly as a director
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Sep 2010 AR01 Annual return made up to 3 August 2010 with full list of shareholders
21 Sep 2010 AP01 Appointment of Mr Stuart Alexander Law as a director
20 Sep 2010 TM01 Termination of appointment of Stuart Law as a director
20 Sep 2010 CH03 Secretary's details changed for Mr Stuart Alexander Law on 3 August 2010