ASG CONSULTANTS LIMITED

Kay Johnson Gee Corporate Recovery Kay Johnson Gee Corporate Recovery, Manchester, M15 4PN
StatusDISSOLVED
Company No.08734534
CategoryPrivate Limited Company
Incorporated16 Oct 2013
Age10 years, 7 months, 28 days
JurisdictionEngland Wales
Dissolution04 Apr 2021
Years3 years, 2 months, 9 days

SUMMARY

ASG CONSULTANTS LIMITED is an dissolved private limited company with number 08734534. It was incorporated 10 years, 7 months, 28 days ago, on 16 October 2013 and it was dissolved 3 years, 2 months, 9 days ago, on 04 April 2021. The company address is Kay Johnson Gee Corporate Recovery Kay Johnson Gee Corporate Recovery, Manchester, M15 4PN.



Company Fillings

Gazette dissolved liquidation

Date: 04 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 04 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Jan 2020

Action Date: 30 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-10-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Jan 2019

Action Date: 30 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-20

Old address: 14 Melbourne Court Millennium Way Pride Park Derby DE24 8LZ England

New address: Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 16 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change person director company with change date

Date: 30 May 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sonia Lorraine Gale

Change date: 2017-03-01

Documents

View document PDF

Change person director company with change date

Date: 30 May 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew James Gale

Change date: 2017-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087345340001

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2017

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Gale

Termination date: 2016-02-10

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 16 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-16

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 08 Sep 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 087345340001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2016

Action Date: 04 Apr 2016

Category: Address

Type: AD01

New address: 14 Melbourne Court Millennium Way Pride Park Derby DE24 8LZ

Old address: The Millhouse Business Centre Station Road Castle Donington Derby DE74 2NJ

Change date: 2016-04-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 16 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-16

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-15

Officer name: Mr Andrew James Gale

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sonia Gale

Change date: 2015-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2015

Action Date: 02 Nov 2015

Category: Address

Type: AD01

Old address: The College Business Centre the College Business Centre Uttoxeter New Road Derby DE22 3WZ

Change date: 2015-11-02

New address: The Millhouse Business Centre Station Road Castle Donington Derby DE74 2NJ

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Oct 2015

Action Date: 15 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-10-15

Charge number: 087345340001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 16 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-16

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-01

Officer name: Sonia Gale

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-01

Officer name: Mr Andrew James Gale

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2014

Action Date: 03 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-03

New address: The College Business Centre the College Business Centre Uttoxeter New Road Derby DE22 3WZ

Old address: 70 Lindon Drive Alvaston Derby DE240LN England

Documents

View document PDF

Incorporation company

Date: 16 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

2 AMIGOS LTD

68 BOTCHERGATE,CARLISLE,CA1 1QS

Number:11441521
Status:ACTIVE
Category:Private Limited Company

KKP (HOLDINGS) LTD

9 FOXCOVER DISTRIBUTION PARK,SEAHAM,SR7 7DN

Number:11583428
Status:ACTIVE
Category:Private Limited Company

LDS BUILDERS LIMITED

ROODEGARE,BASILDON,SS14 2AU

Number:11150225
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NAPP RESEARCH CENTRE LIMITED

UNIT 196 CAMBRIDGE SCIENCE PARK,CAMBRIDGE,CB4 0AB

Number:01837276
Status:ACTIVE
Category:Private Limited Company

PLANTERSPIN LTD

33 CALLAND,ASHFORD,TN25 6QD

Number:11525045
Status:ACTIVE
Category:Private Limited Company

SUPERLATIVE HOUR LIMITED

111 TRIDENT COURT,CHESSINGTON,KT9 1BD

Number:11932550
Status:ACTIVE
Category:Private Limited Company

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