ASGUARD HOMES LIMITED
Status | DISSOLVED |
Company No. | 05789336 |
Category | Private Limited Company |
Incorporated | 21 Apr 2006 |
Age | 18 years, 1 month, 9 days |
Jurisdiction | England Wales |
Dissolution | 15 Dec 2020 |
Years | 3 years, 5 months, 15 days |
SUMMARY
ASGUARD HOMES LIMITED is an dissolved private limited company with number 05789336. It was incorporated 18 years, 1 month, 9 days ago, on 21 April 2006 and it was dissolved 3 years, 5 months, 15 days ago, on 15 December 2020. The company address is 4 Bury Way, St.ives, PE27 6SL, Cambs.
Company Fillings
Gazette dissolved voluntary
Date: 15 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Sep 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 22 Apr 2020
Action Date: 21 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-21
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 02 May 2019
Action Date: 21 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-21
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 23 Apr 2018
Action Date: 21 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-21
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 21 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-21
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change person secretary company with change date
Date: 05 Oct 2016
Action Date: 05 Oct 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-10-05
Officer name: Christine Wickes
Documents
Change person director company with change date
Date: 05 Oct 2016
Action Date: 05 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adam John Wickes
Change date: 2016-10-05
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 21 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-21
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2015
Action Date: 21 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-21
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 21 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-21
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2013
Action Date: 21 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-21
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2012
Action Date: 21 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-21
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2011
Action Date: 21 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-21
Documents
Change person director company with change date
Date: 19 May 2011
Action Date: 20 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adam John Wickes
Change date: 2011-04-20
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2010
Action Date: 21 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-21
Documents
Change person director company with change date
Date: 19 May 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Adam John Wickes
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/09; full list of members
Documents
Legacy
Date: 23 Jun 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 23 Jun 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 23 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 23/06/2009 from 1 hampden gardens cambridge cambs CB1 3EL uk
Documents
Legacy
Date: 01 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director christine wickes
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 20 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/08; full list of members
Documents
Legacy
Date: 19 May 2008
Category: Address
Type: 287
Description: Registered office changed on 19/05/2008 from 4 bury way st ives cambridgeshire PE27 6SL
Documents
Legacy
Date: 15 May 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 15 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / adam wickes / 28/04/2008
Documents
Legacy
Date: 12 May 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 02 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / adam wickes / 28/04/2008
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 15 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/07; full list of members
Documents
Some Companies
113 SOUTH STREET RTM COMPANY LIMITED
11 LITTLE PARK FARM ROAD,FAREHAM,PO15 5SN
Number: | 11910065 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
1 ROEBUCK LANE,SALE,M33 7SY
Number: | 09510281 |
Status: | ACTIVE |
Category: | Private Limited Company |
BABCOCK MISSION CRITICAL SERVICES UK LIMITED
33 WIGMORE STREET,LONDON,W1U 1QX
Number: | 07527245 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 FREE WHARF,SHOREHAM-BY-SEA,BN43 6RN
Number: | 10435880 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROSPERO HOUSE,LUTON,LU1 1QZ
Number: | 03097966 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST MARGARETS,LUTON,LU2 7JR
Number: | 06953499 |
Status: | ACTIVE |
Category: | Private Limited Company |