Advanced company searchLink opens in new window

ASSETCO DECEMBER LIMITED

Company number 02644522

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)
03 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2011 DS01 Application to strike the company off the register
19 Sep 2011 SH20 Statement by Directors
19 Sep 2011 SH19 Statement of capital on 19 September 2011
  • GBP 250
19 Sep 2011 CAP-SS Solvency Statement dated 12/09/11
19 Sep 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Sep 2011 TM01 Termination of appointment of Michael Pelham Morris Olive as a director on 9 September 2011
30 Mar 2011 AA Accounts for a dormant company made up to 30 September 2010
15 Mar 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
23 Aug 2010 AD01 Registered office address changed from Brook Henderson House 37-43 Blagrave Street Reading Berkshire RG1 1PZ on 23 August 2010
13 Jul 2010 AA01 Current accounting period extended from 31 March 2010 to 30 September 2010
14 Apr 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
30 Nov 2009 CH01 Director's details changed for Mr Michael Pelham Morris Olive on 30 November 2009
08 Oct 2009 AA Accounts for a dormant company made up to 31 March 2009
17 Mar 2009 363a Return made up to 01/02/09; full list of members
08 Sep 2008 AA Accounts made up to 31 March 2008
19 Feb 2008 363a Return made up to 01/02/08; full list of members
22 Nov 2007 287 Registered office changed on 22/11/07 from: brook henderson house 173-175 friar street reading berkshire RG1 1HE
03 Nov 2007 AA Accounts made up to 31 March 2007
12 Feb 2007 363a Return made up to 01/02/07; full list of members
12 Feb 2007 288c Director's particulars changed
27 Oct 2006 AA Accounts made up to 31 March 2006
31 May 2006 287 Registered office changed on 31/05/06 from: davidson house forbury square reading berkshire RG1 3GA
01 Feb 2006 363a Return made up to 01/02/06; full list of members