Advanced company searchLink opens in new window

ASTON & GIEVES LIMITED

Company number 04886676

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)
25 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
26 May 2009 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2009 288a Director appointed meera soni
23 Apr 2009 288b Appointment Terminated Director piush soni
29 Jan 2009 288b Appointment Terminated Secretary rupeen mavani
08 Feb 2008 288b Director resigned
08 Feb 2008 288a New director appointed
31 Jan 2008 AA Total exemption small company accounts made up to 30 September 2006
26 Oct 2007 363a Return made up to 03/09/07; full list of members
17 Aug 2007 288b Secretary resigned
17 Aug 2007 288b Director resigned
16 Aug 2007 288a New director appointed
16 Aug 2007 288a New secretary appointed
11 Mar 2007 287 Registered office changed on 11/03/07 from: suite 8 88-90 hatton garden london EC1N 8PN
09 Mar 2007 287 Registered office changed on 09/03/07 from: 50 woodgate leicester leicestershire LE3 5GF
02 Nov 2006 AA Total exemption small company accounts made up to 30 September 2005
19 Oct 2006 363s Return made up to 03/09/06; full list of members
23 Feb 2006 363s Return made up to 03/09/05; full list of members
27 Oct 2005 AA Total exemption small company accounts made up to 30 September 2004
19 Oct 2004 363s Return made up to 03/09/04; full list of members
19 Oct 2004 363(288) Director's particulars changed
11 Aug 2004 288a New director appointed
04 Aug 2004 288b Director resigned
04 Feb 2004 395 Particulars of mortgage/charge