- Company Overview for A S L FINANCIAL PLANNING LIMITED (05894518)
- Filing history for A S L FINANCIAL PLANNING LIMITED (05894518)
- People for A S L FINANCIAL PLANNING LIMITED (05894518)
- Charges for A S L FINANCIAL PLANNING LIMITED (05894518)
- More for A S L FINANCIAL PLANNING LIMITED (05894518)
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) |
---|---|---|---|
26 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jul 2021 | DS01 | Application to strike the company off the register | |
21 Dec 2020 | AD01 | Registered office address changed from 88 Whiting Street Bury St. Edmunds IP33 1NX England to The Stables Flempton House Bury Road, Flempton Bury St. Edmunds Suffolk IP28 6EG on 21 December 2020 | |
16 Dec 2020 | AA | Accounts for a dormant company made up to 31 July 2020 | |
14 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
03 Apr 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
24 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 2 August 2018 with no updates | |
27 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 2 August 2017 with updates | |
12 Oct 2017 | PSC01 | Notification of Andrew Mark Speed as a person with significant control on 17 February 2017 | |
11 Oct 2017 | TM01 | Termination of appointment of Sarah Elizabeth Lock as a director on 17 February 2017 | |
11 Oct 2017 | PSC07 | Cessation of Sarah Elizabeth Lock as a person with significant control on 17 February 2017 | |
11 Oct 2017 | AD01 | Registered office address changed from 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR to 88 Whiting Street Bury St. Edmunds IP33 1NX on 11 October 2017 | |
19 Apr 2017 | AP01 | Appointment of Mr Andrew Mark Speed as a director on 17 February 2017 | |
29 Mar 2017 | MR04 | Satisfaction of charge 1 in full | |
09 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
11 Jan 2017 | CH01 | Director's details changed for Mrs Sarah Elizabeth Lock on 11 January 2017 | |
16 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
26 Jan 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
04 Sep 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
14 May 2015 | AD01 | Registered office address changed from 1 Langham Grange Langham Bury St Edmunds Suffolk IP31 3EE to 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR on 14 May 2015 | |
16 Feb 2015 | AA | Total exemption small company accounts made up to 31 July 2014 |