About

Registered Number: 02967119
Date of Incorporation: 12/09/1994 (29 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2018 (6 years and 2 months ago)
Registered Address: 32 Aldershot Road, Fleet, Hants, GU51 3NN,

 

Founded in 1994, Asl Projects Ltd have registered office in Fleet, Hants, it has a status of "Dissolved". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKE, Robert Thomas 12 September 1994 - 1
PARKE, Brian Peyton 12 September 1994 31 December 2009 1
Secretary Name Appointed Resigned Total Appointments
PARKE, Rhia Samantha 21 September 2008 - 1
PARKE, Eileen Leslie 01 July 2002 01 October 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 February 2018
LIQ14 - N/A 24 November 2017
4.68 - Liquidator's statement of receipts and payments 06 March 2017
4.68 - Liquidator's statement of receipts and payments 21 April 2016
AA01 - Change of accounting reference date 08 April 2015
RESOLUTIONS - N/A 26 February 2015
4.20 - N/A 26 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 26 February 2015
AD01 - Change of registered office address 21 January 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 18 September 2013
AD01 - Change of registered office address 01 March 2013
AR01 - Annual Return 18 October 2012
MG01 - Particulars of a mortgage or charge 27 March 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 07 April 2011
SH01 - Return of Allotment of shares 14 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
TM01 - Termination of appointment of director 24 August 2010
TM02 - Termination of appointment of secretary 24 August 2010
SH01 - Return of Allotment of shares 21 January 2010
AP01 - Appointment of director 21 January 2010
CERTNM - Change of name certificate 03 January 2010
CONNOT - N/A 14 December 2009
AA - Annual Accounts 30 October 2009
AR01 - Annual Return 07 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 March 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 16 October 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
AA - Annual Accounts 04 January 2008
363s - Annual Return 15 October 2007
395 - Particulars of a mortgage or charge 27 April 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 17 October 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 07 October 2005
395 - Particulars of a mortgage or charge 17 February 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 27 September 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 07 October 2003
288a - Notice of appointment of directors or secretaries 12 November 2002
288b - Notice of resignation of directors or secretaries 12 November 2002
AA - Annual Accounts 05 November 2002
363s - Annual Return 04 October 2002
AA - Annual Accounts 10 December 2001
363s - Annual Return 11 October 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 11 October 2000
AA - Annual Accounts 17 February 2000
363s - Annual Return 07 December 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 19 October 1998
287 - Change in situation or address of Registered Office 06 August 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 13 October 1997
287 - Change in situation or address of Registered Office 21 August 1997
363s - Annual Return 10 October 1996
AA - Annual Accounts 16 July 1996
363s - Annual Return 12 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 May 1995
288 - N/A 16 September 1994
288 - N/A 16 September 1994
288 - N/A 16 September 1994
NEWINC - New incorporation documents 12 September 1994

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 26 March 2012 Outstanding

N/A

Rent deposit 19 April 2007 Outstanding

N/A

Rent deposit deed 11 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.