ASBESTOS FIGHTERS CO LTD

3rd Floor, Westfield House 3rd Floor, Westfield House, Sheffield, S1 3FZ
StatusLIQUIDATION
Company No.08273443
CategoryPrivate Limited Company
Incorporated30 Oct 2012
Age11 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

ASBESTOS FIGHTERS CO LTD is an liquidation private limited company with number 08273443. It was incorporated 11 years, 7 months, 16 days ago, on 30 October 2012. The company address is 3rd Floor, Westfield House 3rd Floor, Westfield House, Sheffield, S1 3FZ.



Company Fillings

Change registered office address company with date old address new address

Date: 14 Aug 2023

Action Date: 14 Aug 2023

Category: Address

Type: AD01

Old address: Unit 8, Chancerygate Business Centre Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9HD England

New address: 3rd Floor, Westfield House 60 Charter Row Sheffield S1 3FZ

Change date: 2023-08-14

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 14 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rasa Juryte

Termination date: 2022-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Address

Type: AD01

Old address: Unit 6 Sharose Court Unit 6 Sharose Court Hicks Road Markyate AL3 8JH England

New address: Unit 8, Chancerygate Business Centre Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9HD

Change date: 2022-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2022

Action Date: 17 Jun 2022

Category: Address

Type: AD01

Old address: Riverdale House 21a High Street Wheathampstead Hertfordshire AL4 8BB England

New address: Unit 6 Sharose Court Unit 6 Sharose Court Hicks Road Markyate AL3 8JH

Change date: 2022-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2022

Action Date: 30 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malgorzata Kmiecik

Termination date: 2022-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2022

Action Date: 17 May 2022

Category: Address

Type: AD01

Old address: Unit 6 Sharose Court Hicks Road Markyate Hertfordshire AL3 8JH United Kingdom

New address: Riverdale House 21a High Street Wheathampstead Hertfordshire AL4 8BB

Change date: 2022-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Malgorzata Kmiecik

Appointment date: 2021-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-06

New address: Unit 6 Sharose Court Hicks Road Markyate Hertfordshire AL3 8JH

Old address: 6 Unit 6, 6 Sharose Court Hicks Road Markyate Hertfordshire AL3 8JH England

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Address

Type: AD01

New address: 6 Unit 6, 6 Sharose Court Hicks Road Markyate Hertfordshire AL3 8JH

Old address: 12 Old Vicarage Gardens Markyate St. Albans Hertfordshire AL3 8PW

Change date: 2020-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2019

Action Date: 25 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rafal Sebastian Karys

Change date: 2017-09-25

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2019

Action Date: 25 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-25

Psc name: Rasa Juryte

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-22

Officer name: Miss Rasa Juryte

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-03

Officer name: Rafal Sebastian Karys

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2015

Action Date: 03 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-03

Old address: 76 Down Ege Redbourn Hertfordshire AL3 7JR

New address: 12 Old Vicarage Gardens Markyate St. Albans Hertfordshire AL3 8PW

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Slawomir Dariusz Janiszewski

Termination date: 2015-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Nov 2013

Action Date: 06 Nov 2013

Category: Address

Type: AD01

Old address: 76 Down Edge Redbourn St. Albans Hertfordshire AL3 7JR

Change date: 2013-11-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 30 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-30

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Nov 2013

Action Date: 05 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-05

Old address: 76 Down Edge Redbourn St. Albans Hertfordshire AL3 7JR England

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Nov 2013

Action Date: 05 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-05

Old address: First Floor 2 Woodberry Grove North Finchley London N12 0DR England

Documents

View document PDF

Incorporation company

Date: 30 Oct 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ACRYLIC I.N.K LTD

14 MULLACREEVIE GREEN,ARMAGH,BT60 4DP

Number:NI646165
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BROOKSON (5033L) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06111798
Status:ACTIVE
Category:Private Limited Company

COMPASS NORTH WEST LIMITED

NORTHERN DIVER BUILDING APPLEY LANE NORTH,WIGAN,WN6 9AE

Number:05492269
Status:ACTIVE
Category:Private Limited Company

LIZ LITS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10273963
Status:ACTIVE
Category:Private Limited Company

MASTERTON CARE LTD

1 ALLFIELDS,HARWICH,CO12 4XS

Number:11252398
Status:ACTIVE
Category:Private Limited Company

THE LAURELS (BARLBY) MANAGEMENT COMPANY LIMITED

UNIT 14 MIDDLETHORPE BUSINESS PARK,YORK,YO23 2BD

Number:11777026
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source