Advanced company searchLink opens in new window

ADVANCED SURFACE PREPARATION LIMITED

Company number 03824960

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)
11 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
11 Sep 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 12 July 2020
20 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 12 July 2019
28 May 2019 AD01 Registered office address changed from 5-6 the Court Yard East Park Crawley West Sussex RH10 6AG to 93 Tabernacle Street London EC2A 4BA on 28 May 2019
07 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 12 July 2018
13 Apr 2018 AD01 Registered office address changed from 3 Staplow Road Worcester WR5 2LZ to 5-6 the Court Yard East Park Crawley West Sussex RH10 6AG on 13 April 2018
10 Dec 2017 LIQ10 Removal of liquidator by court order
28 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 12 July 2017
01 Aug 2016 AD01 Registered office address changed from C/O Harbour Key Limited Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ England to 3 Staplow Road Worcester WR5 2LZ on 1 August 2016
27 Jul 2016 4.20 Statement of affairs with form 4.19
27 Jul 2016 600 Appointment of a voluntary liquidator
27 Jul 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-13
12 May 2016 AD01 Registered office address changed from Unit 7 Malvern View Business Park Stella Way Bishops Cleeve Cheltenham Gloucestershire GL52 7DQ to C/O Harbour Key Limited Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ on 12 May 2016
25 Jan 2016 AA Total exemption small company accounts made up to 31 October 2014
09 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2016 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2015 AA Total exemption small company accounts made up to 31 October 2013
18 Aug 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
22 Aug 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
01 Aug 2013 MR04 Satisfaction of charge 1 in full
07 Mar 2013 AA Total exemption small company accounts made up to 31 October 2012
23 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 2
07 Jan 2013 CH01 Director's details changed for Martin Richard Greaves on 4 January 2012