A-CLASS ASPHALTING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/02/1912 February 2019 | REGISTERED OFFICE CHANGED ON 12/02/2019 FROM 41 GROSVENOR ROAD BELVEDERE DA17 5JZ ENGLAND |
11/02/1911 February 2019 | NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00009111,00015910 |
16/09/1816 September 2018 | ORDER OF COURT TO WIND UP |
13/08/1813 August 2018 | REGISTERED OFFICE CHANGED ON 13/08/2018 FROM C/O 56 REDPOLL WAY ERITH DA18 4BY ENGLAND |
09/06/189 June 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
08/05/188 May 2018 | FIRST GAZETTE |
27/04/1827 April 2018 | REGISTERED OFFICE CHANGED ON 27/04/2018 FROM 12 STONECHAT MEWS GREENHITHE KENT DA9 9TY |
14/09/1714 September 2017 | CESSATION OF MARK LEESON AS A PSC |
14/09/1714 September 2017 | APPOINTMENT TERMINATED, DIRECTOR MARK LEESON |
14/09/1714 September 2017 | APPOINTMENT TERMINATED, SECRETARY MARK LEESON |
14/09/1714 September 2017 | CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
03/09/163 September 2016 | CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
01/03/161 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
10/09/1510 September 2015 | Annual return made up to 14 August 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/08/1431 August 2014 | Annual return made up to 14 August 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
01/09/131 September 2013 | Annual return made up to 14 August 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
08/09/128 September 2012 | Annual return made up to 14 August 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
03/01/123 January 2012 | Annual return made up to 14 August 2011 with full list of shareholders |
02/04/112 April 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
14/02/1114 February 2011 | PREVSHO FROM 30/06/2010 TO 31/05/2010 |
01/11/101 November 2010 | Annual return made up to 14 August 2010 with full list of shareholders |
01/11/101 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK LEESON / 01/12/2009 |
01/11/101 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN MCCARTHY / 18/07/2010 |
01/11/101 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CURTIS JOHN NELSON / 18/07/2010 |
01/11/101 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEESON / 01/12/2009 |
11/03/1011 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
08/10/098 October 2009 | REGISTERED OFFICE CHANGED ON 08/10/2009 FROM 27 ANNANDALE ROAD SIDCUP KENT DA15 8EY |
20/08/0920 August 2009 | RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS |
27/06/0827 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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