- Company Overview for ASI REALISATIONS 2020 LIMITED (01761908)
- Filing history for ASI REALISATIONS 2020 LIMITED (01761908)
- People for ASI REALISATIONS 2020 LIMITED (01761908)
- Charges for ASI REALISATIONS 2020 LIMITED (01761908)
- Insolvency for ASI REALISATIONS 2020 LIMITED (01761908)
- More for ASI REALISATIONS 2020 LIMITED (01761908)
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) |
---|---|---|---|
23 Oct 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jul 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 18 July 2023 | |
17 Feb 2023 | TM01 | Termination of appointment of Mark Andrew Jones as a director on 31 January 2021 | |
17 Feb 2023 | TM01 | Termination of appointment of Don Mario Mucci as a director on 31 January 2021 | |
17 Feb 2023 | TM01 | Termination of appointment of Paul Richard Andrews as a director on 31 January 2021 | |
21 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 18 July 2022 | |
16 Nov 2021 | AD01 | Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peters Square 1 Oxford St Manchester M1 4PB on 16 November 2021 | |
19 Jul 2021 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
25 Mar 2021 | CH01 | Director's details changed for Mr Don Mucci on 12 January 2021 | |
27 Jan 2021 | AM10 | Administrator's progress report | |
07 Jan 2021 | AM16 | Notice of order removing administrator from office | |
29 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2020 | CONNOT | Change of name notice | |
22 Jul 2020 | AM03 | Statement of administrator's proposal | |
14 Jul 2020 | AD01 | Registered office address changed from Unit 15C Blackpole Trading Estate East Blackpole Road Worcester WR3 8YB England to 4 Hardman Square Spinningfields Manchester M3 3EB on 14 July 2020 | |
13 Jul 2020 | AM01 | Appointment of an administrator | |
25 Jun 2020 | PSC07 | Cessation of Amco Investment Holdings Limited as a person with significant control on 6 April 2016 | |
25 Jun 2020 | CS01 | Confirmation statement made on 25 June 2020 with updates | |
21 Feb 2020 | AP01 | Appointment of Mr Mark Andrew Jones as a director on 21 February 2020 | |
21 Feb 2020 | AP01 | Appointment of Mr David John Careless as a director on 21 February 2020 | |
18 Feb 2020 | AP03 | Appointment of Mr David John Careless as a secretary on 17 February 2020 | |
17 Feb 2020 | TM01 | Termination of appointment of Massimo Corrado Croce as a director on 3 February 2020 | |
17 Feb 2020 | TM02 | Termination of appointment of Massimo Corrado Croce as a secretary on 3 February 2020 | |
10 Oct 2019 | AA | Full accounts made up to 30 June 2019 |