Advanced company searchLink opens in new window

ASSETS LICENSED TRADE LIMITED

Company number 06602161

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)
15 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
15 Jun 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 27 January 2018
17 Oct 2017 AD01 Registered office address changed from Albemarle House 1 Albemarle Street London W1S 4HA to 58 Hugh Street London SW1V 4ER on 17 October 2017
30 May 2017 4.68 Liquidators' statement of receipts and payments to 27 January 2017
29 Apr 2016 4.68 Liquidators' statement of receipts and payments to 27 January 2016
20 Feb 2015 AD01 Registered office address changed from Chiltern Chambers St. Peters Avenue Caversham Reading RG4 7DH to Albemarle House 1 Albemarle Street London W1S 4HA on 20 February 2015
12 Feb 2015 4.20 Statement of affairs with form 4.19
12 Feb 2015 600 Appointment of a voluntary liquidator
12 Feb 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-28
23 Jun 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
31 May 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
27 Jul 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
26 Jul 2012 TM01 Termination of appointment of John Thorne as a director
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
01 Jun 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
31 May 2011 CH01 Director's details changed for Mr Andrew James Wilson on 27 May 2011
27 May 2011 CH01 Director's details changed for Richard James Costa on 27 May 2011
28 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
15 Jan 2011 AD01 Registered office address changed from the Old Dairy Clive Farm Buildings Clive Road Pattingham Wolverhampton West Midlands WV6 7EN on 15 January 2011
04 Oct 2010 TM01 Termination of appointment of Andrew Baker as a director
16 Jul 2010 AR01 Annual return made up to 27 May 2010 with full list of shareholders
16 Jul 2010 AP01 Appointment of Mr John Jeffrey Thorne as a director