Advanced company searchLink opens in new window

ASGHA HOSIERY CO. LIMITED

Company number 00755041

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 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
22 May 2013 DS01 Application to strike the company off the register
10 Jan 2013 AR01 Annual return made up to 28 November 2012 with full list of shareholders
Statement of capital on 2013-01-10
  • GBP 100
07 Sep 2012 AD01 Registered office address changed from Yorkshire Bank Chambers 1st Floor Aspire 2 Infirmary Street Leeds West Yorkshire LS1 2JP United Kingdom on 7 September 2012
04 May 2012 AA Total exemption small company accounts made up to 31 October 2011
06 Mar 2012 AR01 Annual return made up to 28 November 2011 with full list of shareholders
24 Jun 2011 TM01 Termination of appointment of Mohammed Asgha as a director
07 Jun 2011 AA Total exemption small company accounts made up to 31 October 2010
19 Apr 2011 AD01 Registered office address changed from Sandhill House 82 Meanwood Road Leeds LS7 2RE on 19 April 2011
07 Jan 2011 AR01 Annual return made up to 28 November 2010 with full list of shareholders
07 Jan 2011 CH01 Director's details changed for Mr Mohammed Abdul Salam on 6 January 2011
07 Jan 2011 CH01 Director's details changed for Mrs Azma Arshad on 6 January 2011
06 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
22 Apr 2010 AR01 Annual return made up to 28 November 2009
02 Mar 2010 AA Accounts for a small company made up to 28 October 2008
02 Sep 2009 288b Appointment Terminated Director nicholas moulsdale
02 Sep 2009 288b Appointment Terminated Secretary nicholas moulsdale
25 Aug 2009 AA Accounts for a small company made up to 28 October 2007
08 Dec 2008 363a Return made up to 28/11/08; full list of members
07 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
07 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
07 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
12 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
21 May 2008 395 Particulars of a mortgage or charge / charge no: 15