ASSET REALISATION SERVICES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 10/09/2510 September 2025 | Return of final meeting in a creditors' voluntary winding up |
| 13/08/2413 August 2024 | Liquidators' statement of receipts and payments to 2024-07-13 |
| 15/08/2315 August 2023 | Appointment of a voluntary liquidator |
| 31/07/2331 July 2023 | Registered office address changed from Moss Side Farm Smiths St Sollom Preston Lancs PR4 6HT to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2023-07-31 |
| 31/07/2331 July 2023 | Resolutions |
| 31/07/2331 July 2023 | Resolutions |
| 31/07/2331 July 2023 | Statement of affairs |
| 05/05/235 May 2023 | Compulsory strike-off action has been suspended |
| 05/05/235 May 2023 | Compulsory strike-off action has been suspended |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 01/12/221 December 2022 | Compulsory strike-off action has been discontinued |
| 01/12/221 December 2022 | Compulsory strike-off action has been discontinued |
| 30/11/2230 November 2022 | Confirmation statement made on 2022-08-29 with no updates |
| 24/11/2224 November 2022 | Compulsory strike-off action has been suspended |
| 24/11/2224 November 2022 | Compulsory strike-off action has been suspended |
| 15/11/2215 November 2022 | First Gazette notice for compulsory strike-off |
| 15/11/2215 November 2022 | First Gazette notice for compulsory strike-off |
| 01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 19/05/2019 May 2020 | PREVSHO FROM 31/01/2020 TO 31/12/2019 |
| 19/05/2019 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 12/11/1912 November 2019 | DIRECTOR APPOINTED MR DAVID JAMES ASHWORTH |
| 29/08/1929 August 2019 | CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES |
| 29/08/1929 August 2019 | PSC'S CHANGE OF PARTICULARS / MR NATHAN DANIEL RICHARDSON / 29/08/2019 |
| 07/02/197 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN DANIEL RICHARDSON / 07/02/2019 |
| 07/02/197 February 2019 | PSC'S CHANGE OF PARTICULARS / MR NATHAN DANIEL RICHARDSON / 07/02/2019 |
| 21/01/1921 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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