- Company Overview for ASLETT WELDING LIMITED (06458387)
- Filing history for ASLETT WELDING LIMITED (06458387)
- People for ASLETT WELDING LIMITED (06458387)
- More for ASLETT WELDING LIMITED (06458387)
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) |
---|---|---|---|
14 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Dec 2022 | DS01 | Application to strike the company off the register | |
27 Jan 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
20 Jan 2022 | CS01 | Confirmation statement made on 20 December 2021 with updates | |
21 Aug 2021 | AA01 | Current accounting period extended from 31 March 2021 to 30 September 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 20 December 2020 with updates | |
23 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Dec 2017 | CS01 | Confirmation statement made on 20 December 2017 with updates | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Dec 2017 | CH01 | Director's details changed | |
27 Dec 2017 | CH01 | Director's details changed for Mr Robert James Aslett on 2 May 2017 | |
27 Dec 2017 | PSC04 | Change of details for Mrs Valerie Margaret Aslett as a person with significant control on 2 May 2017 | |
27 Dec 2017 | PSC04 | Change of details for Mr Robert James Aslett as a person with significant control on 2 May 2017 | |
05 May 2017 | AD01 | Registered office address changed from Unit 2, 6 Lodge Drive Palmers Green London N13 5LB to Westrick House 64B Aldermans Hill Palmers Green London N13 4PP on 5 May 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-03-22
|
|
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |