Advanced company searchLink opens in new window

ASC TECHNOLOGIES LTD

Company number 06386854

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)
27 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
26 Jan 2015 L64.04 Dissolution deferment
26 Jan 2015 L64.07 Completion of winding up
23 Aug 2012 COCOMP Order of court to wind up
30 May 2012 AA Total exemption full accounts made up to 31 October 2010
17 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
Statement of capital on 2011-12-12
  • GBP 55
03 Dec 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2011 AA Total exemption full accounts made up to 31 October 2008
14 Mar 2011 AA Total exemption full accounts made up to 31 October 2009
06 Oct 2010 CH01 Director's details changed for Mr Simon Richard Cockrem on 6 October 2010
06 Oct 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
15 Dec 2009 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2009 CH01 Director's details changed for Mr Simon Richard Cockrem on 2 October 2007
14 Dec 2009 AR01 Annual return made up to 2 October 2009 with full list of shareholders
03 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2009 363a Return made up to 02/10/08; full list of members
30 Oct 2008 288a Secretary appointed mr simon cockrem
30 Oct 2008 288b Appointment terminated secretary deborah cockrem
14 Mar 2008 288b Appointment terminated secretary @ukplc client secretary LTD
14 Mar 2008 288a Secretary appointed mrs deborah cockrem
02 Oct 2007 NEWINC Incorporation