Advanced company searchLink opens in new window

ASSIST DIRECT LIMITED

Company number 06032727

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)
22 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2015 DS01 Application to strike the company off the register
15 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
05 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
12 Jun 2014 TM02 Termination of appointment of Susan Clements as a secretary
12 Jun 2014 TM01 Termination of appointment of Susan Clements as a director
13 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
10 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
31 Jul 2013 TM01 Termination of appointment of Jean Hutfield as a director
10 Jan 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
06 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
06 Feb 2012 AD01 Registered office address changed from Redbank House 4 St Chads Street Manchester Lancashire M8 8QA United Kingdom on 6 February 2012
09 Jan 2012 AR01 Annual return made up to 19 December 2011 with full list of shareholders
06 Jan 2012 AD01 Registered office address changed from 1 Portland Street Manchester M13BE England on 6 January 2012
30 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
08 Apr 2011 AP01 Appointment of Ronald Alan Alexander as a director
01 Apr 2011 AP03 Appointment of Susan Pamela Clements as a secretary
01 Apr 2011 AP01 Appointment of Susan Pamela Clements as a director
01 Apr 2011 TM02 Termination of appointment of Mohammed Ramzan as a secretary
18 Jan 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders
07 Oct 2010 CERTNM Company name changed trusted assessor LIMITED\certificate issued on 07/10/10
  • RES15 ‐ Change company name resolution on 2010-07-22
01 Oct 2010 CONNOT Change of name notice
23 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
15 Sep 2010 CH01 Director's details changed for Jean Beverley Hutfield on 14 September 2010