Advanced company searchLink opens in new window

ASBESTOS TRAINED CONTRACTORS LIMITED

Company number 08660801

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)
18 May 2020 GAZ2 Final Gazette dissolved following liquidation
18 Feb 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 27 November 2018
07 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 27 November 2019
22 Nov 2019 LIQ10 Removal of liquidator by court order
22 Nov 2019 600 Appointment of a voluntary liquidator
20 Dec 2017 AD01 Registered office address changed from The a1 Lifestyle Village Great North Road Little Paxton St Neots Cambridgeshire PE19 6EN England to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Churchgate Bolton Lancashire BL1 1HL on 20 December 2017
13 Dec 2017 600 Appointment of a voluntary liquidator
13 Dec 2017 LIQ02 Statement of affairs
13 Dec 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-28
09 Dec 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
25 Apr 2017 TM01 Termination of appointment of Kathryn Louise Cole as a director on 14 April 2017
07 Sep 2016 CS01 Confirmation statement made on 22 August 2016 with updates
14 Jul 2016 AP01 Appointment of Mrs Kathryn Louise Cole as a director on 6 April 2016
14 Jul 2016 AD01 Registered office address changed from 8 Capulet Close Eaton Socon St. Neots Cambridgeshire PE19 8UQ to The a1 Lifestyle Village Great North Road Little Paxton St Neots Cambridgeshire PE19 6EN on 14 July 2016
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
04 Nov 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
21 May 2015 AA Total exemption small company accounts made up to 31 August 2014
17 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
02 Apr 2014 MR01 Registration of charge 086608010001
22 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted