Download leads from Nexok and grow your business. Find out more

Asquith Construction Limited

Documents

Total Documents44
Total Pages136

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off
27 January 2009First Gazette notice for voluntary strike-off
5 December 2008Application for striking-off
19 June 2008Return made up to 28/04/08; full list of members
5 July 2007Return made up to 28/04/07; full list of members
3 July 2007Accounts for a dormant company made up to 31 August 2006
19 September 2006New director appointed
18 July 2006Return made up to 28/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
3 July 2006Total exemption small company accounts made up to 31 August 2005
19 January 2006Ad 21/11/05--------- £ si 1@1=1 £ ic 1/2
5 July 2005Accounts for a dormant company made up to 31 August 2004
24 June 2005Return made up to 28/04/05; full list of members
14 September 2004Return made up to 28/04/04; full list of members
13 January 2004Accounting reference date extended from 30/04/04 to 31/08/04
29 December 2003Company name changed heritage paving LIMITED\certificate issued on 29/12/03
14 October 2003Accounts for a dormant company made up to 30 April 2003
13 October 2003Return made up to 28/04/03; full list of members
3 September 2003New secretary appointed
3 September 2003Secretary resigned
10 June 2003Secretary resigned
10 June 2003New secretary appointed
24 July 2002Accounts for a dormant company made up to 30 April 2002
3 May 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Secretary resigned
3 May 2002Secretary resigned
3 May 2002New secretary appointed
27 February 2002Return made up to 28/04/01; full list of members
11 February 2002Accounts for a dormant company made up to 30 April 2001
2 February 2002Registered office changed on 02/02/02 from: first floor the gatehouse, cockpit lane pontefract west yorkshire WF8 1HH
28 August 2001Secretary resigned
28 August 2001New secretary appointed
28 December 2000Company name changed ward baker construction LIMITED\certificate issued on 29/12/00
8 November 2000Accounts for a dormant company made up to 30 April 2000
1 August 2000Return made up to 28/04/00; full list of members
18 July 2000New secretary appointed
18 July 2000Secretary resigned
26 July 1999New director appointed
8 July 1999Director resigned
8 July 1999Secretary resigned
8 July 1999Registered office changed on 08/07/99 from: regis house 134 percival road enfield middlesex EN1 1QU
8 July 1999New secretary appointed
15 June 1999Memorandum and Articles of Association
15 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
9 June 1999Company name changed brickwork LIMITED\certificate issued on 10/06/99
28 April 1999Incorporation
Sign up now to grow your client base. Plans & Pricing