Advanced company searchLink opens in new window

ASPHALTIC MAINTENANCE LIMITED

Company number 04639635

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)
08 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2017 AM10 Administrator's progress report
08 Dec 2017 AM23 Notice of move from Administration to Dissolution
21 Jun 2017 AM10 Administrator's progress report
02 Dec 2016 2.31B Notice of extension of period of Administration
28 Nov 2016 2.24B Administrator's progress report to 15 November 2016
05 Jul 2016 2.24B Administrator's progress report to 22 May 2016
04 Feb 2016 F2.18 Notice of deemed approval of proposals
28 Jan 2016 2.17B Statement of administrator's proposal
11 Dec 2015 AD01 Registered office address changed from 10B Boudicca Mews Moulsham Street Chelmsford Essex CM1 0LD England to 24 Conduit Place London W2 1EP on 11 December 2015
02 Dec 2015 2.12B Appointment of an administrator
26 Nov 2015 TM01 Termination of appointment of Matthew Stephen West as a director on 30 October 2015
20 Oct 2015 AD01 Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford WD17 1HP England to 10B Boudicca Mews Moulsham Street Chelmsford Essex CM1 0LD on 20 October 2015
20 Oct 2015 AP01 Appointment of Mr John Cox as a director on 30 September 2015
09 Jun 2015 MR01 Registration of charge 046396350003, created on 3 June 2015
11 May 2015 AD01 Registered office address changed from Nunber 1 Regis Road London NW5 3EW to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford WD17 1HP on 11 May 2015
11 May 2015 AA Accounts for a dormant company made up to 30 September 2014
24 Mar 2015 TM01 Termination of appointment of Lindsey Mary Smith as a director on 23 March 2015
04 Mar 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
24 Feb 2015 AP01 Appointment of Mr Matthew Stephen West as a director on 31 January 2015
24 Feb 2015 TM01 Termination of appointment of Peter John Regis as a director on 31 January 2015
24 Feb 2015 AP01 Appointment of Mrs Lindsey Mary Smith as a director on 31 January 2015
18 Feb 2015 MR01 Registration of charge 046396350002, created on 31 January 2015
03 Feb 2015 MR01 Registration of charge 046396350001, created on 31 January 2015
30 Jun 2014 TM01 Termination of appointment of Victor White as a director