Advanced company searchLink opens in new window

ASMAC RENOVATIONS LIMITED

Company number 06935770

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)
23 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2020 AA Micro company accounts made up to 31 December 2019
19 Jun 2020 AA01 Previous accounting period shortened from 30 June 2020 to 31 December 2019
24 Feb 2020 AA Micro company accounts made up to 30 June 2019
17 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
17 Jun 2019 AD01 Registered office address changed from C/O C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD England to 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD on 17 June 2019
07 Dec 2018 AA Total exemption full accounts made up to 30 June 2018
18 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with updates
27 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
16 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
21 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
23 Dec 2016 AD01 Registered office address changed from 11 East Hill Colchester CO1 2QX to C/O C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD on 23 December 2016
16 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
07 Apr 2016 CH01 Director's details changed for Ms Susan Joy Mclaren on 7 April 2016
07 Apr 2016 CH01 Director's details changed for Mr Anthony Mclaren on 7 April 2016
30 Mar 2016 AA Micro company accounts made up to 30 June 2015
16 Jun 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
16 Jun 2015 CH01 Director's details changed for Ms Susan Joy Mclaren on 16 June 2015
16 Jun 2015 CH01 Director's details changed for Mr Anthony Mclaren on 16 June 2015
03 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
17 Jun 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
17 Jun 2014 CH01 Director's details changed for Ms Susan Joy Mclaren on 16 June 2014
17 Jun 2014 CH01 Director's details changed for Mr Anthony Mclaren on 16 June 2014
22 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013