- Company Overview for A S G PARKS LIMITED (04263356)
- Filing history for A S G PARKS LIMITED (04263356)
- People for A S G PARKS LIMITED (04263356)
- More for A S G PARKS LIMITED (04263356)
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
|
|
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 |