Advanced company searchLink opens in new window

ASS PROPERTIES LTD

Company number 06673956

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)
12 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2020 L64.07 Completion of winding up
10 May 2019 COCOMP Order of court to wind up
07 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
03 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with no updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
04 May 2017 CH01 Director's details changed for Shannon Smith on 5 May 2016
06 Apr 2017 AD01 Registered office address changed from Suite 21 Innovation House Discovery Park Ramsgate Road Sandwich Kent CT13 9nd to 1 - 3 Manor Road Chatham ME4 6AE on 6 April 2017
08 Mar 2017 OC S1096 Court Order to Rectify
31 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
12 Apr 2016 MORT MISC Notice of removal of a filing from the company record
12 Apr 2016 MORT MISC Notice of removal of a filing from the company record
08 Apr 2016 ANNOTATION Rectified MR01 was removed from the register on 08/03/2017 pursuant to court order
08 Apr 2016 ANNOTATION Rectified MR01 was removed from the register on 08/03/2017 pursuant to court order
07 Apr 2016 ANNOTATION Rectified MR01 was removed from the register on 08/03/2017 pursuant to court order
26 Jan 2016 AA Total exemption small company accounts made up to 31 August 2015
08 Sep 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
13 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
16 Sep 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
30 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
09 Dec 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
02 Dec 2013 AD01 Registered office address changed from Suite 1, Christchurch House Beaufort Court Sir Thomas Longley Road Rochester Kent ME2 4FX United Kingdom on 2 December 2013
29 May 2013 AA Total exemption small company accounts made up to 31 August 2012
01 Oct 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders