Advanced company searchLink opens in new window

ASSURED STORAGE SOLUTIONS LIMITED

Company number 07014069

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)
29 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
29 Sep 2021 AM23 Notice of move from Administration to Dissolution
13 May 2021 AM10 Administrator's progress report
23 Nov 2020 AM10 Administrator's progress report
13 Oct 2020 AM19 Notice of extension of period of Administration
26 May 2020 AM10 Administrator's progress report
15 Nov 2019 AM10 Administrator's progress report
23 Oct 2019 AM19 Notice of extension of period of Administration
31 May 2019 AM10 Administrator's progress report
18 Jan 2019 AM07 Result of meeting of creditors
02 Jan 2019 AM03 Statement of administrator's proposal
14 Nov 2018 AD01 Registered office address changed from Old Chase Farm Hyde Lane Danbury Essex CM3 4LP to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 14 November 2018
08 Nov 2018 AM01 Appointment of an administrator
25 Oct 2017 CS01 Confirmation statement made on 9 September 2017 with no updates
21 Jun 2017 MR01 Registration of charge 070140690003, created on 21 June 2017
18 May 2017 AA Total exemption small company accounts made up to 28 February 2017
28 Apr 2017 AA01 Previous accounting period extended from 30 September 2016 to 28 February 2017
28 Apr 2017 AD01 Registered office address changed from First Floor Kings Head Centre 38 High Street Maldon Essex CM9 5PN to Old Chase Farm Hyde Lane Danbury Essex CM3 4LP on 28 April 2017
23 Mar 2017 MR04 Satisfaction of charge 070140690001 in full
22 Mar 2017 MR01 Registration of charge 070140690002, created on 17 March 2017
12 Oct 2016 CS01 Confirmation statement made on 9 September 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
04 Jan 2016 MR01 Registration of charge 070140690001, created on 23 December 2015
06 Nov 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000
06 Nov 2015 CH01 Director's details changed for Mr Alexander Jubb on 9 September 2015