- Company Overview for ASPHALTIC MAINTENANCE LIMITED (04639635)
- Filing history for ASPHALTIC MAINTENANCE LIMITED (04639635)
- People for ASPHALTIC MAINTENANCE LIMITED (04639635)
- Charges for ASPHALTIC MAINTENANCE LIMITED (04639635)
- Insolvency for ASPHALTIC MAINTENANCE LIMITED (04639635)
- More for ASPHALTIC MAINTENANCE LIMITED (04639635)
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
|
|
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 |