Advanced company searchLink opens in new window

ASTERIX CATERING EQUIPMENT LIMITED

Company number 04219364

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)
18 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
18 Jul 2013 2.24B Administrator's progress report to 12 July 2013
18 Jul 2013 2.35B Notice of move from Administration to Dissolution on 12 July 2013
17 Jun 2013 2.24B Administrator's progress report to 18 May 2013
27 Dec 2012 2.24B Administrator's progress report to 18 November 2012
12 Jul 2012 2.24B Administrator's progress report to 18 May 2012
12 Jul 2012 2.31B Notice of extension of period of Administration
08 Feb 2012 2.24B Administrator's progress report to 17 January 2012
16 Jan 2012 2.31B Notice of extension of period of Administration
23 Aug 2011 2.24B Administrator's progress report to 17 July 2011
03 May 2011 F2.18 Notice of deemed approval of proposals
18 Mar 2011 2.17B Statement of administrator's proposal
27 Jan 2011 AD01 Registered office address changed from Unit 2 Brookdale Court Thorncliffe Business Park Chapeltown Sheffield South Yorkshire S35 2PT on 27 January 2011
27 Jan 2011 2.12B Appointment of an administrator
29 Jun 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
Statement of capital on 2010-06-29
  • GBP 40
29 Jun 2010 CH01 Director's details changed for Mr Adrian Senior on 10 May 2010
21 May 2010 AA Total exemption small company accounts made up to 31 August 2009
23 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
22 May 2009 363a Return made up to 10/05/09; full list of members
31 Jul 2008 AA Total exemption small company accounts made up to 31 August 2007
14 May 2008 363a Return made up to 10/05/08; full list of members
14 May 2008 288b Appointment Terminated Director stephen smith
14 May 2008 288b Appointment Terminated Director nigel senior
18 Apr 2008 287 Registered office changed on 18/04/2008 from step business centre wortley road deepcar sheffield south yorkshire S36 2UH
04 Apr 2008 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares