Advanced company searchLink opens in new window

ASTORE HARRISON LIMITED

Company number 01523507

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
15 Sep 2014 4.72 Return of final meeting in a creditors' voluntary winding up
08 Aug 2014 4.68 Liquidators' statement of receipts and payments to 4 April 2014
14 May 2014 AD01 Registered office address changed from The Old Courthouse 18-20 st. Peters Churchyard Derby Derbyshire DE1 1NN on 14 May 2014
07 May 2013 4.68 Liquidators' statement of receipts and payments to 4 April 2013
12 Apr 2012 AD01 Registered office address changed from I2 Mansfield Office Suite 2:1 Hamilton Court Oakham Business Park Mansfield Nottinghamshire NG18 5BR England on 12 April 2012
12 Apr 2012 4.20 Statement of affairs with form 4.19
12 Apr 2012 600 Appointment of a voluntary liquidator
12 Apr 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
15 Mar 2012 TM01 Termination of appointment of Paul Barton-Hanson as a director on 15 September 2011
24 Jan 2012 AR01 Annual return made up to 14 November 2011 with full list of shareholders
Statement of capital on 2012-01-24
  • GBP 2
15 Sep 2011 AA01 Previous accounting period extended from 31 March 2011 to 31 August 2011
15 Sep 2011 AP01 Appointment of Mr David Justin Camm as a director on 23 August 2011
15 Sep 2011 TM02 Termination of appointment of Patricia Hoppe as a secretary on 23 August 2011
15 Sep 2011 TM01 Termination of appointment of Harij Uskuris Barcis as a director on 23 August 2011
15 Sep 2011 TM01 Termination of appointment of Oldrich Harrison Hoppe as a director on 23 August 2011
15 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
09 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
25 Mar 2011 AD01 Registered office address changed from 90 Nottingham Road Mansfield Nottinghamshire NG18 1BP on 25 March 2011
21 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Nov 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
25 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
16 Nov 2009 AR01 Annual return made up to 14 November 2009 with full list of shareholders
16 Nov 2009 CH01 Director's details changed for Harij Uskuris Barcis on 14 November 2009