Advanced company searchLink opens in new window

ASTLEY HALL LIMITED

Company number 03643262

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)
29 May 2002 COCOMP Order of court to wind up
17 Sep 2001 287 Registered office changed on 17/09/01 from: 21 wigan road new springs wigan lancashire WN2 1DH
13 Mar 2001 288a New director appointed
20 Feb 2001 AA Accounts for a small company made up to 31 January 2000
23 Oct 2000 363s Return made up to 02/10/00; full list of members
  • 363(287) ‐ Registered office changed on 23/10/00
  • 363(288) ‐ Director's particulars changed
16 Sep 2000 395 Particulars of mortgage/charge
09 Sep 2000 403a Declaration of satisfaction of mortgage/charge
18 Dec 1999 395 Particulars of mortgage/charge
19 Nov 1999 363s Return made up to 02/10/99; full list of members
  • 363(287) ‐ Registered office changed on 19/11/99
  • 363(288) ‐ Director's particulars changed
09 Nov 1999 225 Accounting reference date extended from 31/10/99 to 31/01/00
18 Oct 1999 88(2)R Ad 01/09/99--------- £ si 99@1=99 £ ic 1/100
30 Apr 1999 288a New secretary appointed
30 Apr 1999 288a New director appointed
09 Apr 1999 288b Secretary resigned
09 Apr 1999 288b Director resigned
09 Apr 1999 287 Registered office changed on 09/04/99 from: fairfield house 171 church lane gomersal cleckheaton west yorkshire BD19 4QN
24 Mar 1999 CERTNM Company name changed unitcore LIMITED\certificate issued on 25/03/99
20 Oct 1998 288b Secretary resigned
20 Oct 1998 288b Director resigned
20 Oct 1998 288a New director appointed
20 Oct 1998 288a New secretary appointed
20 Oct 1998 287 Registered office changed on 20/10/98 from: the britannia suite, international house 82-86 deansgate manchester M3 2ER
02 Oct 1998 NEWINC Incorporation