- Company Overview for AST DESIGN & ENGINEERING LIMITED (02895447)
- Filing history for AST DESIGN & ENGINEERING LIMITED (02895447)
- People for AST DESIGN & ENGINEERING LIMITED (02895447)
- Charges for AST DESIGN & ENGINEERING LIMITED (02895447)
- More for AST DESIGN & ENGINEERING LIMITED (02895447)
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) |
---|---|---|---|
07 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Aug 2017 | DS01 | Application to strike the company off the register | |
30 May 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
15 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
12 May 2016 | AA | Full accounts made up to 31 December 2015 | |
18 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
15 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
21 Apr 2015 | MISC | Aud stat 519 | |
01 Apr 2015 | TM01 | Termination of appointment of Brian Martin Horner as a director on 1 April 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
08 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
24 Mar 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
04 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
06 Jun 2013 | AA | Accounts for a small company made up to 31 December 2011 | |
26 Apr 2013 | TM01 | Termination of appointment of Mark Williams as a director | |
08 Apr 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
05 Jun 2012 | TM01 | Termination of appointment of Ian Easton as a director | |
19 Mar 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
15 Nov 2011 | MG01 |
Duplicate mortgage certificatecharge no:4
|
|
10 Nov 2011 | AA01 | Current accounting period extended from 30 June 2011 to 31 December 2011 | |
10 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
01 Nov 2011 | AP01 | Appointment of Mr Ian David Easton as a director | |
03 Aug 2011 | CERTNM |
Company name changed a s t resourcing LIMITED\certificate issued on 03/08/11
|
|
04 Mar 2011 | AR01 | Annual return made up to 7 February 2011 with full list of shareholders |