- Company Overview for ASF WATERPROOFING LIMITED (10027462)
- Filing history for ASF WATERPROOFING LIMITED (10027462)
- People for ASF WATERPROOFING LIMITED (10027462)
- More for ASF WATERPROOFING LIMITED (10027462)
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) |
---|---|---|---|
01 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Feb 2018 | DS01 | Application to strike the company off the register | |
10 Oct 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
03 Mar 2017 | AD01 | Registered office address changed from 10 Landport Terrace Portsmouth Hampshire PO1 2RG England to 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL on 3 March 2017 | |
01 Jul 2016 | TM01 | Termination of appointment of Francis Ian Hooper as a director on 25 February 2016 | |
17 May 2016 | AP01 | Appointment of Mr Francis Ian Hooper as a director on 25 February 2016 | |
17 May 2016 | TM02 | Termination of appointment of Emily Walker as a secretary on 25 February 2016 | |
17 May 2016 | TM01 | Termination of appointment of Andrew John James Walker as a director on 25 February 2016 | |
13 Apr 2016 | TM01 | Termination of appointment of Francis Ian Hooper as a director on 25 February 2016 | |
08 Apr 2016 | CH01 | Director's details changed for Mr Andrew John James Walker on 25 February 2016 | |
08 Apr 2016 | AP03 | Appointment of Mrs Emily Walker as a secretary on 25 February 2016 | |
08 Apr 2016 | CH01 | Director's details changed for Mr Francis Ian Hooper on 25 February 2016 | |
25 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-25
|