ASFAB LIMITED
Status | DISSOLVED |
Company No. | 04156326 |
Category | Private Limited Company |
Incorporated | 08 Feb 2001 |
Age | 23 years, 3 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 7 months, 29 days |
SUMMARY
ASFAB LIMITED is an dissolved private limited company with number 04156326. It was incorporated 23 years, 3 months, 13 days ago, on 08 February 2001 and it was dissolved 3 years, 7 months, 29 days ago, on 22 September 2020. The company address is Unit 1a-2 Netherset Hey Unit 1a-2 Netherset Hey, Madeley Nr Crewe, CW3 9PE, Cheshire.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Jan 2020
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 14 Jan 2020
Action Date: 14 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-14
Officer name: Richard Steele
Documents
Accounts with accounts type micro entity
Date: 26 Dec 2019
Action Date: 28 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-28
Documents
Change account reference date company previous shortened
Date: 26 Dec 2019
Action Date: 28 Nov 2019
Category: Accounts
Type: AA01
New date: 2019-11-28
Made up date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 26 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2019
Action Date: 08 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-08
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 08 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-08
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Mortgage satisfy charge full
Date: 21 Feb 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 08 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-08
Documents
Appoint person director company with name date
Date: 20 Jan 2017
Action Date: 20 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Steele
Appointment date: 2017-01-20
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2016
Action Date: 08 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-08
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2015
Action Date: 08 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-08
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2014
Action Date: 08 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-08
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2013
Action Date: 08 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-08
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2012
Action Date: 08 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-08
Documents
Termination secretary company with name
Date: 23 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sharron Steele
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2011
Action Date: 08 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-08
Documents
Change person secretary company with change date
Date: 15 Feb 2011
Action Date: 08 Feb 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-02-08
Officer name: Sharron Joanne Steele
Documents
Change person director company with change date
Date: 15 Feb 2011
Action Date: 08 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Steele
Change date: 2011-02-08
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2010
Action Date: 08 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-08
Documents
Change person director company with change date
Date: 16 Feb 2010
Action Date: 08 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-08
Officer name: Andrew Steele
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 24 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / andrew steele / 28/05/2009
Documents
Legacy
Date: 24 Aug 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / sharron steele / 28/05/2009
Documents
Legacy
Date: 13 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 12 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 29 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/06; full list of members
Documents
Legacy
Date: 16 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 22 Jun 2005
Category: Capital
Type: 88(2)R
Description: Ad 14/06/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 02 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 24 Jun 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 16/06/04 from: 6 church farm ashley market drayton shropshire TF9 4QT
Documents
Legacy
Date: 05 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 07 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 01 Dec 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/02 to 31/03/02
Documents
Legacy
Date: 22 Mar 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/02 to 30/04/02
Documents
Legacy
Date: 14 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/02; full list of members
Documents
Legacy
Date: 14 Feb 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/02 to 31/03/02
Documents
Legacy
Date: 09 May 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Mar 2001
Category: Capital
Type: 88(2)R
Description: Ad 20/02/01--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 19 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Feb 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
UNIT 13 LLANTRISANT BUSINESS PARK,PONTYCLUN,CF72 8LF
Number: | 06956478 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 LEA LANE,PENISTONE,S36 9LN
Number: | 01058666 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WALLED GARDEN CAERLEE ESTATE,INNERLEITHEN,EH44 6QY
Number: | SC336863 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING 2 BARNEY HAYES LANE,SOUTHAMPTON,SO40 2ND
Number: | 07310662 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 PLYMOUTH PARK,SEVENOAKS,TN13 3RR
Number: | 08844217 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYNERGIC INTEGRATED SOLUTIONS LTD
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10299867 |
Status: | ACTIVE |
Category: | Private Limited Company |