Advanced company searchLink opens in new window

ASR BUILDING MAINTENANCE CONTRACTORS LTD

Company number 07755158

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)
17 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
17 Sep 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 16 September 2020
26 Sep 2019 AD01 Registered office address changed from Bawtry Hall South Parade Bawtry Doncaster South Yorkshire DN10 6JH England to 1 Kings Avenue Winchmore London N21 3NA on 26 September 2019
25 Sep 2019 LIQ02 Statement of affairs
25 Sep 2019 600 Appointment of a voluntary liquidator
25 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-17
12 Sep 2018 CS01 Confirmation statement made on 26 August 2018 with no updates
20 Jun 2018 AA Micro company accounts made up to 31 August 2017
09 Sep 2017 CS01 Confirmation statement made on 26 August 2017 with no updates
31 May 2017 AA Micro company accounts made up to 31 August 2016
28 Aug 2016 CS01 Confirmation statement made on 26 August 2016 with updates
30 Jun 2016 AA Micro company accounts made up to 31 August 2015
08 Mar 2016 AD01 Registered office address changed from C/O Bawtry Accountants Bawtry Hall South Parade Bawtry Doncaster South Yorkshire DN10 6JH England to Bawtry Hall South Parade Bawtry Doncaster South Yorkshire DN10 6JH on 8 March 2016
08 Mar 2016 AD01 Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Bawtry Hall South Parade Bawtry Doncaster South Yorkshire DN10 6JH on 8 March 2016
06 Jan 2016 AP04 Appointment of Duport Secretary Limited as a secretary on 6 January 2016
06 Jan 2016 AD01 Registered office address changed from Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 6 January 2016
06 Jan 2016 TM02 Termination of appointment of Duport Secretary Limited as a secretary on 6 January 2016
06 Jan 2016 AD01 Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY to The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 6 January 2016
17 Sep 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
30 May 2015 AA Total exemption small company accounts made up to 31 August 2014
07 Jan 2015 AP04 Appointment of Duport Secretary Limited as a secretary on 5 January 2015
07 Jan 2015 AD01 Registered office address changed from Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to The Bristol Office 2Nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY on 7 January 2015
05 Jan 2015 TM02 Termination of appointment of Duport Secretary Limited as a secretary on 5 January 2015
05 Jan 2015 AD01 Registered office address changed from The Bristol Office 2Nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY to Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY on 5 January 2015