Advanced company searchLink opens in new window

ASB (SERVICES) LIMITED

Company number 08805588

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)
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2019 AD01 Registered office address changed from Garratt House 29 Waterloo Road Wolverhampton West Midlands WV1 4DJ England to 29 Waterloo Road Wolverhampton West Midlands WV1 4DJ on 7 March 2019
05 Mar 2019 AP01 Appointment of Mr Joga Singh Basra as a director on 15 February 2019
05 Mar 2019 PSC01 Notification of Joga Singh Basra as a person with significant control on 15 February 2019
05 Mar 2019 TM01 Termination of appointment of Narash Kumari Badhan as a director on 16 February 2019
05 Mar 2019 PSC07 Cessation of Narash Kumari Badhan as a person with significant control on 15 February 2019
05 Mar 2019 AD01 Registered office address changed from 116 Eastney Crescent Wolverhampton WV8 1XW England to Garratt House 29 Waterloo Road Wolverhampton West Midlands WV1 4DJ on 5 March 2019
26 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 29/11/2019
26 Feb 2019 AD01 Registered office address changed from 175 Tettenhall Road Wolverhampton WV6 0BZ England to 116 Eastney Crescent Wolverhampton WV8 1XW on 26 February 2019
26 Feb 2019 TM01 Termination of appointment of Joga Singh Basra as a director on 15 February 2019
26 Feb 2019 PSC01 Notification of Narash Kumari Badhan as a person with significant control on 15 February 2019
26 Feb 2019 PSC07 Cessation of Joga Singh Basra as a person with significant control on 16 February 2019
26 Feb 2019 AD01 Registered office address changed from Morgan House 25-27 Hagley Road Stourbridge DY8 1QH to 175 Tettenhall Road Wolverhampton WV6 0BZ on 26 February 2019
26 Feb 2019 AP01 Appointment of Miss Narash Kumari Badhan as a director on 16 February 2019
10 Oct 2018 PSC01 Notification of Joga Singh Basra as a person with significant control on 6 April 2016
10 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with updates
11 Sep 2018 AD01 Registered office address changed from 56 Merridale Street West Penn Fields Wolverhampton West Midlands WV3 0RJ to Morgan House 25-27 Hagley Road Stourbridge DY8 1QH on 11 September 2018
28 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Legal charge 14/02/2018
26 Feb 2018 MR01 Registration of charge 088055880001, created on 20 February 2018
13 Feb 2018 PSC07 Cessation of Narash Badhan as a person with significant control on 24 January 2018
13 Feb 2018 TM01 Termination of appointment of Narash Kumari Badhan as a director on 24 January 2018
08 Feb 2018 RP04CS01 Second filing of Confirmation Statement dated 06/12/2016
21 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
22 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
22 Jun 2017 AP01 Appointment of Miss Narash Kumari Badhan as a director on 9 June 2017