- Company Overview for ASSISTA LIMITED (05158748)
- Filing history for ASSISTA LIMITED (05158748)
- People for ASSISTA LIMITED (05158748)
- Insolvency for ASSISTA LIMITED (05158748)
- More for ASSISTA LIMITED (05158748)
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 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Nov 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Nov 2011 | AD01 | Registered office address changed from 10 st Andrew's Road Blundellsands Liverpool Merseyside L23 7UR on 18 November 2011 | |
18 Nov 2011 | 4.20 | Statement of affairs with form 4.19 | |
18 Nov 2011 | 600 | Appointment of a voluntary liquidator | |
18 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2011 | AR01 |
Annual return made up to 31 May 2011 with full list of shareholders
Statement of capital on 2011-06-27
|
|
25 Jun 2011 | TM02 | Termination of appointment of Zillah Wilson as a secretary | |
02 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
06 Aug 2010 | AR01 | Annual return made up to 31 May 2010 with full list of shareholders | |
06 Aug 2010 | CH01 | Director's details changed for Mr James Andrew Findlay Wilson on 31 May 2010 | |
28 Jul 2010 | AR01 | Annual return made up to 31 May 2009 with full list of shareholders | |
28 Oct 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Sep 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
11 Feb 2009 | 363a | Return made up to 31/05/08; full list of members | |
10 Feb 2009 | 287 | Registered office changed on 10/02/2009 from 10 st andrew's road crosby liverpool merseyside L23 7UR | |
10 Feb 2009 | 288c | Director's Change of Particulars / james wilson / 31/05/2008 / HouseName/Number was: , now: 10; Street was: 10 st. Andrew's road, now: st. Andrews road; Area was: , now: blundellsands; Region was: merseyside, now: ; Country was: , now: united kingdom | |
10 Feb 2009 | 288c | Secretary's Change of Particulars / zillah wilson / 31/05/2008 / HouseName/Number was: , now: 10; Street was: 10 st andrew's road, now: st. Andrews road; Area was: , now: blundellsands; Region was: merseyside, now: ; Country was: , now: united kingdom | |
24 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
01 Oct 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
09 Aug 2007 | 363a | Return made up to 31/05/07; full list of members | |
08 Aug 2007 | 288c | Director's particulars changed | |
08 Aug 2007 | 288c | Secretary's particulars changed | |
15 Dec 2006 | 287 | Registered office changed on 15/12/06 from: flat 209, waterloo warehouse waterloo road liverpool merseyside L3 0BH |