- Company Overview for ASTON STUDENT VILLAGE (04468163)
- Filing history for ASTON STUDENT VILLAGE (04468163)
- People for ASTON STUDENT VILLAGE (04468163)
- Charges for ASTON STUDENT VILLAGE (04468163)
- Insolvency for ASTON STUDENT VILLAGE (04468163)
- More for ASTON STUDENT VILLAGE (04468163)
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) |
---|---|---|---|
25 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jul 2018 | AM23 | Notice of move from Administration to Dissolution | |
06 Mar 2018 | AM10 | Administrator's progress report | |
20 Dec 2017 | AM19 | Notice of extension of period of Administration | |
13 Sep 2017 | AM10 | Administrator's progress report | |
25 Mar 2017 | 2.16B | Statement of affairs with form 2.14B | |
10 Mar 2017 | F2.18 | Notice of deemed approval of proposals | |
10 Mar 2017 | 2.17B | Statement of administrator's proposal | |
23 Feb 2017 | 2.17B | Statement of administrator's proposal | |
22 Feb 2017 | AD01 | Registered office address changed from Harriet Martineau Reception Aston Street Birmingham B4 7UP England to C/O Deloitte Llp 4 Brindley Place Birmingham B1 2HZ on 22 February 2017 | |
20 Feb 2017 | 2.12B | Appointment of an administrator | |
30 Jan 2017 | AA | Full accounts made up to 31 January 2016 | |
19 Jan 2017 | AA01 | Previous accounting period shortened from 30 January 2016 to 29 January 2016 | |
24 Oct 2016 | AA01 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 | |
29 Jun 2016 | AR01 | Annual return made up to 24 June 2016 no member list | |
29 Jun 2016 | AD01 | Registered office address changed from Harriet Martineau Reception Aston Triangle Birmingham B4 7UP United Kingdom to Harriet Martineau Reception Aston Street Birmingham B4 7UP on 29 June 2016 | |
29 Jun 2016 | CH03 | Secretary's details changed for Craig Edmondson on 29 June 2016 | |
08 Mar 2016 | AA01 | Previous accounting period extended from 31 July 2015 to 31 January 2016 | |
01 Feb 2016 | AP03 | Appointment of Craig Edmondson as a secretary on 31 January 2016 | |
01 Feb 2016 | TM02 | Termination of appointment of Carter Backer Winter Trustees Limited as a secretary on 31 January 2016 | |
03 Aug 2015 | AP01 | Appointment of Martyn John Everett as a director on 31 July 2015 | |
03 Aug 2015 | TM01 | Termination of appointment of Alastair Hewgill as a director on 31 July 2015 | |
23 Jul 2015 | AD01 | Registered office address changed from 66 Prescot Street London E1 8NN to Harriet Martineau Reception Aston Triangle Birmingham B4 7UP on 23 July 2015 | |
08 Jul 2015 | AR01 | Annual return made up to 24 June 2015 no member list | |
08 Jul 2015 | AP04 | Appointment of Carter Backer Winter Trustees Limited as a secretary on 23 June 2015 |