Advanced company searchLink opens in new window

ASSET SERVICES NORTH WEST LIMITED

Company number 08370328

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)
02 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
02 Dec 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 5 December 2017
12 Jan 2017 AD01 Registered office address changed from Military House 24 Castle Street Chester CH1 2DS to C/O Aticus Recovery Limited Rockcliffe Buildings 1 Hanson Road Aintree Liverpool L9 7BP on 12 January 2017
21 Dec 2016 4.20 Statement of affairs with form 4.19
21 Dec 2016 600 Appointment of a voluntary liquidator
21 Dec 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-06
08 Aug 2016 TM01 Termination of appointment of Charlotte Pendergast as a director on 8 August 2016
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
11 Apr 2016 TM01 Termination of appointment of Brian Hardman as a director on 1 April 2016
26 Jan 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 300
26 Jan 2016 CH01 Director's details changed for Alexander Ross Grant on 1 January 2016
15 Jul 2015 AAMD Amended total exemption small company accounts made up to 31 October 2014
26 Jan 2015 AA Total exemption small company accounts made up to 31 October 2014
22 Jan 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 300
03 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
02 Jun 2014 AA01 Previous accounting period shortened from 31 January 2014 to 31 October 2013
30 Apr 2014 AP01 Appointment of Mr Brian Hardman as a director
14 Feb 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 300
05 Nov 2013 CERTNM Company name changed my dough LIMITED\certificate issued on 05/11/13
  • RES15 ‐ Change company name resolution on 2013-11-01
  • NM01 ‐ Change of name by resolution
31 Oct 2013 SH01 Statement of capital following an allotment of shares on 14 October 2013
  • GBP 300
31 Oct 2013 AP01 Appointment of Alexander Ross Grant as a director
22 May 2013 SH01 Statement of capital following an allotment of shares on 1 May 2013
  • GBP 200
22 Jan 2013 NEWINC Incorporation