Advanced company searchLink opens in new window

ASGARD SERVICES LTD

Company number 04645959

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)
19 Feb 2011 GAZ2 Final Gazette dissolved following liquidation
19 Nov 2010 4.68 Liquidators' statement of receipts and payments to 17 November 2010
19 Nov 2010 4.72 Return of final meeting in a creditors' voluntary winding up
11 Aug 2010 4.68 Liquidators' statement of receipts and payments to 1 August 2010
16 Feb 2010 4.68 Liquidators' statement of receipts and payments to 1 February 2010
26 Aug 2009 4.68 Liquidators' statement of receipts and payments to 1 August 2009
09 Feb 2009 4.68 Liquidators' statement of receipts and payments to 1 February 2009
22 Aug 2008 4.68 Liquidators' statement of receipts and payments to 1 August 2008
13 Aug 2007 4.20 Statement of affairs
13 Aug 2007 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
13 Aug 2007 600 Appointment of a voluntary liquidator
14 Mar 2007 288a New director appointed
13 Mar 2007 363s Return made up to 23/01/07; full list of members
09 Feb 2007 288b Director resigned
28 Sep 2006 88(2)R Ad 01/02/06--------- £ si 100@1=100 £ ic 1/101
02 Aug 2006 363s Return made up to 23/01/06; full list of members
24 Jan 2006 AA Total exemption small company accounts made up to 31 January 2005
22 Feb 2005 363s Return made up to 23/01/05; full list of members
21 Feb 2005 88(2)R Ad 01/02/05--------- £ si 100@1=100 £ ic 2/102
26 Nov 2004 AA Accounts made up to 31 January 2004
19 Nov 2004 287 Registered office changed on 19/11/04 from: 8 westland drive waterlooville portsmouth hampshire PO7 5UG
27 Oct 2004 395 Particulars of mortgage/charge
08 Oct 2004 288a New secretary appointed;new director appointed
20 Sep 2004 288b Director resigned
17 Sep 2004 288b Secretary resigned