Advanced company searchLink opens in new window

ASEAR GROUP LIMITED

Company number 07647113

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)
27 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 24 November 2024
29 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 24 November 2023
24 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 24 November 2022
26 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 24 November 2021
14 Dec 2020 AD01 Registered office address changed from Mit Barn Writtle Road Margaretting Ingatestone Essex CM4 0EL England to Tong Hall Tong Lane Bradford West Yorkshire BD4 0RR on 14 December 2020
10 Dec 2020 LIQ02 Statement of affairs
10 Dec 2020 600 Appointment of a voluntary liquidator
10 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-25
09 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-07
08 Sep 2020 AD01 Registered office address changed from 3 London Wall Buildings London EC2M 5PD to Mit Barn Writtle Road Margaretting Ingatestone Essex CM4 0EL on 8 September 2020
13 Jun 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2019 TM01 Termination of appointment of Holly Matthews as a director on 21 June 2019
21 Jun 2019 TM02 Termination of appointment of Magna Secretaries Limited as a secretary on 21 June 2019
02 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-02
21 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with updates
21 Feb 2018 PSC07 Cessation of Simon Henry Graham Born as a person with significant control on 9 February 2018
21 Feb 2018 PSC01 Notification of Holly Matthews as a person with significant control on 9 February 2018
21 Feb 2018 PSC01 Notification of Anthony David Kinnear as a person with significant control on 9 February 2018
14 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
14 Feb 2018 PSC01 Notification of Brian Thomas Kinnear as a person with significant control on 9 February 2018
14 Feb 2018 TM01 Termination of appointment of Simon Henry Graham Born as a director on 9 February 2018
14 Feb 2018 AP01 Appointment of Mr. Anthony David Kinnear as a director on 9 February 2018
14 Feb 2018 AP01 Appointment of Mr Brian Thomas Kinnear as a director on 9 February 2018
14 Feb 2018 AP01 Appointment of Mrs Holly Matthews as a director on 9 February 2018