- Company Overview for ASTORE HARRISON LIMITED (01523507)
- Filing history for ASTORE HARRISON LIMITED (01523507)
- People for ASTORE HARRISON LIMITED (01523507)
- Charges for ASTORE HARRISON LIMITED (01523507)
- Insolvency for ASTORE HARRISON LIMITED (01523507)
- More for ASTORE HARRISON LIMITED (01523507)
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
|
|
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
|
|
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
|
|
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 |