- Company Overview for ASTONS TRANSPORT LIMITED (05147643)
- Filing history for ASTONS TRANSPORT LIMITED (05147643)
- People for ASTONS TRANSPORT LIMITED (05147643)
- Charges for ASTONS TRANSPORT LIMITED (05147643)
- More for ASTONS TRANSPORT LIMITED (05147643)
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) |
---|---|---|---|
24 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jul 2015 | DS01 | Application to strike the company off the register | |
28 Jun 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-28
|
|
03 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Jul 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
17 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
28 Jul 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders | |
05 Nov 2012 | SH20 | Statement by directors | |
05 Nov 2012 | SH19 |
Statement of capital on 5 November 2012
|
|
05 Nov 2012 | CAP-SS | Solvency statement dated 30/10/12 | |
05 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2012 | TM01 | Termination of appointment of Gary Smith as a director | |
28 Sep 2012 | TM01 | Termination of appointment of Tracey Paul as a director | |
21 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
18 Jun 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
21 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Apr 2012 | AD01 | Registered office address changed from , Unit 3 Garrison Street, Bordesley, Birmingham, B9 4BN on 18 April 2012 | |
29 Dec 2011 | CERTNM |
Company name changed veolia transport uk LIMITED\certificate issued on 29/12/11
|
|
29 Dec 2011 | CONNOT | Change of name notice | |
20 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2011 | CONNOT | Change of name notice | |
19 Oct 2011 | AP01 | Appointment of Tracey Louise Paul as a director | |
19 Oct 2011 | AP01 | Appointment of Gary Smith as a director | |
15 Sep 2011 | AA | Full accounts made up to 31 December 2010 |