ASBESTOS FIGHTERS CO LTD
Status | LIQUIDATION |
Company No. | 08273443 |
Category | Private Limited Company |
Incorporated | 30 Oct 2012 |
Age | 11 years, 7 months, 16 days |
Jurisdiction | England 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
Liquidation voluntary statement of affairs
Date: 14 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 22 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation company
Date: 30 Oct 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
14 MULLACREEVIE GREEN,ARMAGH,BT60 4DP
Number: | NI646165 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG
Number: | 06111798 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHERN DIVER BUILDING APPLEY LANE NORTH,WIGAN,WN6 9AE
Number: | 05492269 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10273963 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |