Advanced company searchLink opens in new window

ASSISTA LIMITED

Company number 05158748

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-11-14
27 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
Statement of capital on 2011-06-27
  • GBP 1
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