-
ASL ACCESS SCAFFOLD LIMITED - 6 Ynys Bridge Court, Gwaelod Y Garth, Cardiff, CF15 9SS, United Kingdom
Company Information
- Company registration number
- 08922966
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 6 Ynys Bridge Court
- Gwaelod Y Garth
- Cardiff
- CF15 9SS
- Wales 6 Ynys Bridge Court, Gwaelod Y Garth, Cardiff, CF15 9SS, Wales UK
Management
- Managing Directors
- RICHARDS, Michael Anthony
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-03-05
- Dissolved on
- 2021-11-19
- SIC/NACE
- 43991
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- WENVOE ROOFING LIMITED
- Filing of Accounts
- Due Date:
- Last Date: 2015-12-31
-
ASL ACCESS SCAFFOLD LIMITED Company Description
- ASL ACCESS SCAFFOLD LIMITED is a ltd registered in United Kingdom with the Company reg no 08922966. Its current trading status is "closed". It was registered 2014-03-05. It was previously called WENVOE ROOFING LIMITED. It has declared SIC or NACE codes as "43991". It has 1 director It can be contacted at 6 Ynys Bridge Court .
Get ASL ACCESS SCAFFOLD LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Asl Access Scaffold Limited - 6 Ynys Bridge Court, Gwaelod Y Garth, Cardiff, CF15 9SS, United Kingdom
Did you know? kompany provides original and official company documents for ASL ACCESS SCAFFOLD LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-liquidation (2021-11-19) - GAZ2
keyboard_arrow_right 2020
-
liquidation-voluntary-defer-dissolution (2020-05-30) - COLIQ
-
liquidation-voluntary-defer-dissolution (2020-12-18) - COLIQ
keyboard_arrow_right 2019
-
liquidation-voluntary-defer-dissolution (2019-11-19) - COLIQ
-
liquidation-voluntary-creditors-return-of-final-meeting (2019-08-20) - LIQ14
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-04-03) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-03-05) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2017-03-10) - 4.20
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-03) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2017-03-01) - 600
-
resolution (2017-03-01) - RESOLUTIONS
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-12-08) - AP01
-
termination-director-company-with-name-termination-date (2016-12-08) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-30) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-03-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-05) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA
-
change-account-reference-date-company-previous-shortened (2015-05-27) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-12) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-05-11) - AD01
-
termination-director-company-with-name-termination-date (2015-01-30) - TM01
-
appoint-person-director-company-with-name-date (2015-01-20) - AP01
-
certificate-change-of-name-company (2015-01-12) - CERTNM
keyboard_arrow_right 2014
-
incorporation-company (2014-03-05) - NEWINC