Advanced company searchLink opens in new window

ASBRO UK LTD.

Company number 03953121

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)
23 Feb 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2009 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2009 DS01 Application to strike the company off the register
30 Apr 2009 363a Return made up to 21/03/09; full list of members
25 Feb 2009 288c Director's Change of Particulars / alistair bradbury / 25/02/2009 / HouseName/Number was: , now: 14; Street was: 10 crosby street, now: grendale avenue; Area was: cale green, now: offerton; Region was: cheshire, now: ; Post Code was: SK2 6SH, now: SK1 4BL
25 Feb 2009 288c Secretary's Change of Particulars / susanne wastel / 25/02/2009 / HouseName/Number was: 10, now: 14; Street was: crosby street, now: grendale avenue; Area was: cale green, now: offerton; Post Code was: SK2 6SH, now: SK1 4BL
10 Feb 2009 288a Secretary appointed susanne wastel
09 Feb 2009 288b Appointment Terminated Secretary renee armstrong
14 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
06 May 2008 AA Total exemption small company accounts made up to 31 March 2007
27 Mar 2008 363a Return made up to 21/03/08; full list of members
24 May 2007 363a Return made up to 21/03/07; full list of members
16 May 2007 288a New secretary appointed
16 May 2007 288b Secretary resigned
09 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
05 Apr 2006 363a Return made up to 21/03/06; full list of members
21 Nov 2005 AA Accounts made up to 31 March 2005
21 Nov 2005 AA Accounts made up to 31 March 2004
14 Oct 2005 288b Secretary resigned
14 Oct 2005 288a New secretary appointed
29 Apr 2005 287 Registered office changed on 29/04/05 from: 10 church road cheadle hulme cheadle cheshire SK8 7JU
20 Apr 2005 363a Return made up to 21/03/05; full list of members
07 Apr 2005 288b Secretary resigned
07 Apr 2005 288c Director's particulars changed
07 Apr 2005 288a New secretary appointed