- Company Overview for ASTEC SYSTEMS LIMITED (02926058)
- Filing history for ASTEC SYSTEMS LIMITED (02926058)
- People for ASTEC SYSTEMS LIMITED (02926058)
- Charges for ASTEC SYSTEMS LIMITED (02926058)
- Insolvency for ASTEC SYSTEMS LIMITED (02926058)
- More for ASTEC SYSTEMS LIMITED (02926058)
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) |
---|---|---|---|
02 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Oct 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 24 July 2019 | |
19 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 24 July 2018 | |
12 Sep 2017 | MR04 | Satisfaction of charge 029260580005 in full | |
12 Sep 2017 | MR04 | Satisfaction of charge 3 in full | |
12 Sep 2017 | MR04 | Satisfaction of charge 029260580004 in full | |
12 Sep 2017 | MR04 | Satisfaction of charge 029260580006 in full | |
14 Aug 2017 | AD01 | Registered office address changed from Unit 17 Metro Business Centre Kangley Bridge Road London SE26 5BW to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 14 August 2017 | |
07 Aug 2017 | LIQ02 | Statement of affairs | |
07 Aug 2017 | 600 | Appointment of a voluntary liquidator | |
07 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
30 Mar 2017 | MR01 | Registration of charge 029260580004, created on 28 March 2017 | |
30 Mar 2017 | MR01 | Registration of charge 029260580005, created on 28 March 2017 | |
30 Mar 2017 | MR01 | Registration of charge 029260580006, created on 28 March 2017 | |
28 Feb 2017 | AA | Total exemption full accounts made up to 31 May 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
08 May 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
26 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
20 Jan 2015 | TM01 | Termination of appointment of Iain Mccallum Smith as a director on 30 May 2014 | |
20 Jan 2015 | TM02 | Termination of appointment of Iain Mccallum Smith as a secretary on 30 May 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
24 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 |