About

Registered Number: 02634072
Date of Incorporation: 01/08/1991 (32 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 27/08/2019 (4 years and 7 months ago)
Registered Address: 39 Chobham Road, Woking, Surrey, GU21 6JD

 

A S F Construction Ltd was registered on 01 August 1991 with its registered office in Surrey. There are 2 directors listed as Falcon, Catherine, Nevin, Patrick Joseph for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEVIN, Patrick Joseph N/A - 1
Secretary Name Appointed Resigned Total Appointments
FALCON, Catherine N/A - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 June 2019
DS01 - Striking off application by a company 30 May 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 01 August 2017
PSC01 - N/A 01 August 2017
AA - Annual Accounts 19 May 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 19 March 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 19 August 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 16 March 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 03 August 2009
363a - Annual Return 27 August 2008
353 - Register of members 27 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 August 2008
287 - Change in situation or address of Registered Office 27 August 2008
AA - Annual Accounts 24 June 2008
287 - Change in situation or address of Registered Office 11 December 2007
363a - Annual Return 15 August 2007
AA - Annual Accounts 01 May 2007
287 - Change in situation or address of Registered Office 11 December 2006
363s - Annual Return 23 August 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 02 November 2005
AA - Annual Accounts 12 July 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 26 August 2004
363s - Annual Return 19 August 2003
CERTNM - Change of name certificate 08 August 2003
AA - Annual Accounts 22 July 2003
CERTNM - Change of name certificate 18 June 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 13 June 2002
363s - Annual Return 16 August 2001
AA - Annual Accounts 02 August 2001
363s - Annual Return 14 August 2000
AA - Annual Accounts 14 July 2000
363s - Annual Return 24 August 1999
AA - Annual Accounts 12 May 1999
363s - Annual Return 05 October 1998
AA - Annual Accounts 11 June 1998
363s - Annual Return 26 August 1997
AA - Annual Accounts 06 July 1997
363s - Annual Return 04 August 1996
AA - Annual Accounts 09 May 1996
363s - Annual Return 03 August 1995
AA - Annual Accounts 23 March 1995
AA - Annual Accounts 23 August 1994
363s - Annual Return 09 August 1994
363s - Annual Return 09 August 1993
AA - Annual Accounts 14 April 1993
363b - Annual Return 26 August 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 1991
287 - Change in situation or address of Registered Office 12 September 1991
288 - N/A 12 September 1991
288 - N/A 12 September 1991
288 - N/A 14 August 1991
288 - N/A 14 August 1991
287 - Change in situation or address of Registered Office 14 August 1991
NEWINC - New incorporation documents 01 August 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.