- Company Overview for ASTEC TM LTD. (03459671)
- Filing history for ASTEC TM LTD. (03459671)
- People for ASTEC TM LTD. (03459671)
- Insolvency for ASTEC TM LTD. (03459671)
- More for ASTEC TM LTD. (03459671)
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
|
|
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 |