67 AS LIMITED

Company Documents

DateDescription
18/05/2518 May 2025 Final Gazette dissolved following liquidation

View Document

18/05/2518 May 2025 Final Gazette dissolved following liquidation

View Document

18/02/2518 February 2025 Notice of move from Administration to Dissolution

View Document

16/01/2516 January 2025 Notice of order removing administrator from office

View Document

16/01/2516 January 2025 Notice of appointment of a replacement or additional administrator

View Document

03/09/243 September 2024 Administrator's progress report

View Document

11/03/2411 March 2024 Notice of extension of period of Administration

View Document

03/03/243 March 2024 Administrator's progress report

View Document

04/09/234 September 2023 Administrator's progress report

View Document

08/03/238 March 2023 Administrator's progress report

View Document

06/03/236 March 2023 Notice of appointment of a replacement or additional administrator

View Document

20/02/2320 February 2023 Notice of appointment of a replacement or additional administrator

View Document

16/02/2316 February 2023 Registered office address changed from Resolution House 12 Mill Hill Leeds LS1 5DQ to C/O Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 2023-02-16

View Document

07/02/237 February 2023 Notice of order removing administrator from office

View Document

01/02/231 February 2023 Notice of extension of period of Administration

View Document

18/10/2218 October 2022 Termination of appointment of Peter Alexander Dabner as a director on 2022-10-04

View Document

15/09/2215 September 2022 Administrator's progress report

View Document

21/04/2221 April 2022 Result of meeting of creditors

View Document

04/04/224 April 2022 Statement of administrator's proposal

View Document

11/02/2211 February 2022 Appointment of an administrator

View Document

11/02/2211 February 2022 Registered office address changed from St Ledger House 112 London Road, Tunbridge Wells Kent TN4 0PN England to 12 Mill Hill Leeds LS1 5DQ on 2022-02-11

View Document

31/07/2131 July 2021 Compulsory strike-off action has been discontinued

View Document

31/07/2131 July 2021 Compulsory strike-off action has been discontinued

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

16/07/2116 July 2021 Compulsory strike-off action has been suspended

View Document

16/07/2116 July 2021 Compulsory strike-off action has been suspended

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/03/2020 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

07/10/197 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 114482050001

View Document

25/09/1925 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114482050002

View Document

25/09/1925 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114482050003

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

04/09/184 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114482050001

View Document

04/07/184 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company