About

Registered Number: 06222768
Date of Incorporation: 23/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2019 (4 years and 7 months ago)
Registered Address: Suite 17 Building 6 Croxley Park, Hatters Green, Watford, WD18 8YH

 

Based in Watford, Assured Project Services Ltd was setup in 2007. There is only one director listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FALLACE, Jane Elizabeth 23 April 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 September 2019
LIQ13 - N/A 26 June 2019
LIQ MISC - N/A 31 May 2019
LIQ03 - N/A 25 April 2019
LIQ10 - N/A 14 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 14 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 13 August 2018
LIQ03 - N/A 22 May 2018
LIQ MISC - N/A 14 May 2018
LIQ03 - N/A 17 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 09 February 2018
LIQ10 - N/A 09 February 2018
AD01 - Change of registered office address 23 November 2017
4.68 - Liquidator's statement of receipts and payments 01 June 2017
AD01 - Change of registered office address 30 March 2016
RESOLUTIONS - N/A 29 March 2016
4.70 - N/A 29 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 29 March 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 01 May 2013
AP01 - Appointment of director 08 April 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 October 2008
363a - Annual Return 29 April 2008
288a - Notice of appointment of directors or secretaries 09 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
NEWINC - New incorporation documents 23 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.