Advanced company searchLink opens in new window

A S G PARKS LIMITED

Company number 04263356

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 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Aug 2015 AD01 Registered office address changed from The Old Glove Factory Bristol Road Sherborne Dorset DT9 4HP England to C/O Joseph S O'neill Limited 1 High Street Wincanton Somerset BA9 9JN on 27 August 2015
18 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2014 AD01 Registered office address changed from 3 Silverton High Street Yenston Somerset BA8 0NF on 23 April 2014
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 3
23 Oct 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
29 May 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Oct 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
01 Sep 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
31 Aug 2010 CH01 Director's details changed for Susan Dorothy Fletcher on 1 October 2009
21 Aug 2010 DISS40 Compulsory strike-off action has been discontinued
18 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
05 Aug 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2009 AR01 Annual return made up to 2 August 2009 with full list of shareholders
16 Nov 2009 AD01 Registered office address changed from the Julian on the Green First Floor Offices 1 Cheap Street Sherborne Dorset DT9 3PT on 16 November 2009
16 Nov 2009 AD02 Register inspection address has been changed
11 Aug 2009 363a Return made up to 02/08/08; full list of members
11 Aug 2009 190 Location of debenture register
11 Aug 2009 353 Location of register of members
11 Aug 2009 287 Registered office changed on 11/08/2009 from the julian on the green first floor offices 1 cheap street sherborne dorset DT9 3PT england