- Company Overview for ASTON LESLIE DEVELOPMENTS LIMITED (05476965)
- Filing history for ASTON LESLIE DEVELOPMENTS LIMITED (05476965)
- People for ASTON LESLIE DEVELOPMENTS LIMITED (05476965)
- Charges for ASTON LESLIE DEVELOPMENTS LIMITED (05476965)
- Insolvency for ASTON LESLIE DEVELOPMENTS LIMITED (05476965)
- More for ASTON LESLIE DEVELOPMENTS LIMITED (05476965)
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) |
---|---|---|---|
11 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jun 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Jul 2014 | AD01 | Registered office address changed from 14 Park Row Nottingham NG1 6GR to Sky View Argosy Road East Midlands Airport Castle Donington Derbyshire DE74 2SA on 17 July 2014 | |
09 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 12 March 2014 | |
09 Apr 2013 | 2.24B | Administrator's progress report to 13 March 2013 | |
13 Mar 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
05 Nov 2012 | 2.24B | Administrator's progress report to 3 October 2012 | |
17 Jul 2012 | 2.16B | Statement of affairs with form 2.14B | |
09 Jul 2012 | F2.18 | Notice of deemed approval of proposals | |
14 May 2012 | AD01 | Registered office address changed from Westgate House 3 the Triangle Enterprise Way Ng2 Business Park Nottingham Nottinghamshire NG2 1AE on 14 May 2012 | |
18 Apr 2012 | 2.12B | Appointment of an administrator | |
06 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
06 Jul 2011 | AR01 |
Annual return made up to 9 June 2011 with full list of shareholders
Statement of capital on 2011-07-06
|
|
01 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
20 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
20 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
24 Jun 2010 | AR01 | Annual return made up to 9 June 2010 with full list of shareholders | |
19 Nov 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
18 Nov 2009 | CH01 | Director's details changed for Mr Richard Aston Clay on 1 October 2009 | |
18 Nov 2009 | CH03 | Secretary's details changed for Ms Kathryn Joy Clark on 1 October 2009 | |
11 Jun 2009 | 363a | Return made up to 09/06/09; full list of members | |
02 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
08 Jul 2008 | 363a | Return made up to 09/06/08; full list of members | |
08 Jul 2008 | 288c | Director's change of particulars / richard clay / 01/06/2008 | |
24 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2007 |