About

Registered Number: 05183970
Date of Incorporation: 20/07/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 09/06/2017 (6 years and 10 months ago)
Registered Address: 1 Winckley Court, Chapel Street, Preston, PR1 8BU

 

Assist Support Services Group Ltd was founded on 20 July 2004 and are based in Preston, it has a status of "Dissolved". There are 2 directors listed as Clark, Peter Karl, Cullen, Matthew for the company in the Companies House registry. We don't currently know the number of employees at Assist Support Services Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Peter Karl 20 April 2005 01 February 2008 1
CULLEN, Matthew 23 September 2011 22 August 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 June 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 09 March 2017
CH01 - Change of particulars for director 30 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 26 August 2016
LIQ MISC OC - N/A 26 August 2016
4.40 - N/A 26 August 2016
AD01 - Change of registered office address 08 April 2016
RESOLUTIONS - N/A 06 April 2016
4.20 - N/A 06 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 06 April 2016
RESOLUTIONS - N/A 02 March 2016
MR04 - N/A 13 February 2016
AA01 - Change of accounting reference date 28 January 2016
AR01 - Annual Return 21 July 2015
MR01 - N/A 20 May 2015
CH01 - Change of particulars for director 15 April 2015
AP01 - Appointment of director 08 April 2015
AA - Annual Accounts 17 February 2015
RESOLUTIONS - N/A 19 November 2014
CH01 - Change of particulars for director 05 November 2014
MR01 - N/A 09 September 2014
MR01 - N/A 01 September 2014
MR01 - N/A 01 September 2014
TM01 - Termination of appointment of director 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
AR01 - Annual Return 06 August 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 10 September 2013
TM02 - Termination of appointment of secretary 12 August 2013
CH01 - Change of particulars for director 09 July 2013
AA - Annual Accounts 04 February 2013
CH03 - Change of particulars for secretary 14 September 2012
CH01 - Change of particulars for director 14 September 2012
AR01 - Annual Return 14 September 2012
CH01 - Change of particulars for director 13 September 2012
AP01 - Appointment of director 15 August 2012
AUD - Auditor's letter of resignation 19 June 2012
AP01 - Appointment of director 08 June 2012
TM01 - Termination of appointment of director 24 May 2012
TM01 - Termination of appointment of director 24 May 2012
TM01 - Termination of appointment of director 24 May 2012
TM01 - Termination of appointment of director 24 May 2012
AA01 - Change of accounting reference date 24 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2012
AA - Annual Accounts 21 December 2011
AP01 - Appointment of director 19 December 2011
AD01 - Change of registered office address 24 October 2011
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 21 July 2010
CH03 - Change of particulars for secretary 08 July 2010
AA - Annual Accounts 03 March 2010
CH01 - Change of particulars for director 18 November 2009
AR01 - Annual Return 26 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 08 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 07 August 2008
353 - Register of members 07 August 2008
287 - Change in situation or address of Registered Office 07 August 2008
288c - Notice of change of directors or secretaries or in their particulars 07 August 2008
287 - Change in situation or address of Registered Office 27 June 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
395 - Particulars of a mortgage or charge 12 April 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
AA - Annual Accounts 18 December 2007
225 - Change of Accounting Reference Date 10 December 2007
AA - Annual Accounts 06 December 2007
363a - Annual Return 17 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
AUD - Auditor's letter of resignation 16 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
RESOLUTIONS - N/A 17 November 2006
RESOLUTIONS - N/A 17 November 2006
RESOLUTIONS - N/A 17 November 2006
RESOLUTIONS - N/A 17 November 2006
RESOLUTIONS - N/A 17 November 2006
RESOLUTIONS - N/A 17 November 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 November 2006
123 - Notice of increase in nominal capital 17 November 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
395 - Particulars of a mortgage or charge 28 October 2006
395 - Particulars of a mortgage or charge 28 October 2006
395 - Particulars of a mortgage or charge 20 October 2006
363a - Annual Return 16 August 2006
288c - Notice of change of directors or secretaries or in their particulars 16 August 2006
AA - Annual Accounts 05 June 2006
363a - Annual Return 11 August 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
CERTNM - Change of name certificate 15 December 2004
SA - Shares agreement 13 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2004
RESOLUTIONS - N/A 30 November 2004
RESOLUTIONS - N/A 30 November 2004
RESOLUTIONS - N/A 30 November 2004
123 - Notice of increase in nominal capital 30 November 2004
MEM/ARTS - N/A 30 November 2004
288c - Notice of change of directors or secretaries or in their particulars 10 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
NEWINC - New incorporation documents 20 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 May 2015 Fully Satisfied

N/A

A registered charge 22 August 2014 Outstanding

N/A

A registered charge 22 August 2014 Outstanding

N/A

A registered charge 22 August 2014 Outstanding

N/A

Composite all assets guarantee and debenture 04 April 2008 Fully Satisfied

N/A

Debenture 12 October 2006 Fully Satisfied

N/A

Debenture 12 October 2006 Fully Satisfied

N/A

Composite all assets guarantee and debenture 12 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.