Advanced company searchLink opens in new window

ASTEC TM LTD.

Company number 03459671

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)
08 Oct 2024 GAZ2 Final Gazette dissolved following liquidation
08 Jul 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 6 February 2024
27 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 6 February 2023
14 Feb 2022 AD01 Registered office address changed from Marston House 5, Elmdon Lane Marston Green Solihull West Midlands B37 7DL England to 10 st. Helens Road Swansea SA1 4AW on 14 February 2022
14 Feb 2022 LIQ02 Statement of affairs
14 Feb 2022 600 Appointment of a voluntary liquidator
14 Feb 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-07
17 Dec 2021 TM01 Termination of appointment of Andrew John Withers as a director on 17 December 2021
17 Dec 2021 AP01 Appointment of Mr Steven James Burkett as a director on 17 December 2021
17 Dec 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
29 Jan 2021 CS01 Confirmation statement made on 3 November 2020 with no updates
28 Aug 2020 PSC01 Notification of Andrew John Withers as a person with significant control on 27 August 2020
28 Aug 2020 TM01 Termination of appointment of Steven James Burkett as a director on 27 August 2020
27 Aug 2020 PSC07 Cessation of Steven James Burkett as a person with significant control on 27 August 2020
27 Aug 2020 AP01 Appointment of Mr Andrew John Withers as a director on 27 August 2020
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with no updates
08 Feb 2019 PSC04 Change of details for Mr Steven James Burkett as a person with significant control on 7 February 2019
08 Feb 2019 CH01 Director's details changed for Steven James Burkett on 7 February 2019
08 Feb 2019 AD01 Registered office address changed from Brookfields Farm Nuneaton Road Church End Ansley CV10 0QU to Marston House 5, Elmdon Lane Marston Green Solihull West Midlands B37 7DL on 8 February 2019
14 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with no updates
12 Nov 2018 AA Micro company accounts made up to 31 March 2018
14 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with no updates