Advanced company searchLink opens in new window

ASSET MACHINERY LIMITED

Company number 02365155

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)
09 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2019 DS01 Application to strike the company off the register
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
12 Sep 2018 PSC01 Notification of Antony Paul Westray as a person with significant control on 12 September 2018
12 Sep 2018 AP01 Appointment of Mr Antony Paul Westray as a director on 12 September 2018
12 Sep 2018 AD01 Registered office address changed from 24 Maytree Hill Droitwich Worcestershire WR9 7QT to Chatsworth the Holloway Droitwich WR9 7AJ on 12 September 2018
04 Apr 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
23 Mar 2018 TM01 Termination of appointment of Keith Robert Westray as a director on 19 February 2018
23 Mar 2018 PSC07 Cessation of Keith Robert Westray as a person with significant control on 19 February 2018
18 Jan 2018 AA Micro company accounts made up to 31 March 2017
23 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
09 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
11 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
30 Mar 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
15 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
28 Dec 2014 CH01 Director's details changed for Keith Robert Westray on 27 December 2014
28 Dec 2014 AD01 Registered office address changed from 91 Coppice Way Droitwich Worcestershire WR9 9JB to 24 Maytree Hill Droitwich Worcestershire WR9 7QT on 28 December 2014
25 Mar 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
29 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
29 Apr 2013 CH01 Director's details changed for Keith Robert Westray on 1 January 2013
29 Apr 2013 CH03 Secretary's details changed for Christine Goodman on 1 January 2013
08 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012