- Company Overview for ASD CONTRACTORS LIMITED (06981713)
- Filing history for ASD CONTRACTORS LIMITED (06981713)
- People for ASD CONTRACTORS LIMITED (06981713)
- More for ASD CONTRACTORS LIMITED (06981713)
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) |
---|---|---|---|
31 Jan 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
08 Sep 2021 | CS01 | Confirmation statement made on 5 August 2021 with no updates | |
30 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
28 May 2021 | AD01 | Registered office address changed from Belle Vue Lodge Belle Vue Lane East Boldon Tyne and Wear NE36 0AN England to 11 11 Front Street East Boldon Tyne & Wear NE36 0SF on 28 May 2021 | |
19 Aug 2020 | CS01 | Confirmation statement made on 5 August 2020 with no updates | |
30 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 5 August 2019 with no updates | |
28 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 5 August 2018 with updates | |
30 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
21 Feb 2018 | AD01 | Registered office address changed from 38 Winslow Close the Cotswolds Boldon Colliery Tyne and Wear NE35 9LR to Belle Vue Lodge Belle Vue Lane East Boldon Tyne and Wear NE36 0AN on 21 February 2018 | |
20 Feb 2018 | PSC04 | Change of details for Mrs Sharon Turner-Douglas as a person with significant control on 15 February 2018 | |
20 Feb 2018 | CH01 | Director's details changed for Mrs Sharon Turner-Douglas on 15 February 2018 | |
20 Feb 2018 | PSC04 | Change of details for Mr Alasdair Douglas as a person with significant control on 15 February 2018 | |
20 Feb 2018 | CH01 | Director's details changed for Mr Alasdair Murray Douglas on 15 February 2018 | |
18 Aug 2017 | CS01 | Confirmation statement made on 5 August 2017 with updates | |
23 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
05 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 |