Advanced company searchLink opens in new window

ASTRO IMPORTS LIMITED

Company number 05813704

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)
02 May 2016 GAZ2 Final Gazette dissolved following liquidation
02 Feb 2016 4.72 Return of final meeting in a creditors' voluntary winding up
29 Oct 2015 4.68 Liquidators' statement of receipts and payments to 27 August 2015
16 Sep 2014 AD01 Registered office address changed from 18 the Ropewalk Nottingham NG1 5DT England to Sky View Argosy Road East Midlands Aiport Castle Donington Derby DE74 2SA on 16 September 2014
05 Sep 2014 4.20 Statement of affairs with form 4.19
05 Sep 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-28
15 May 2014 TM02 Termination of appointment of Mehmood Pirbhai as a secretary
15 May 2014 TM01 Termination of appointment of Mehmood Pirbhai as a director
15 May 2014 AD01 Registered office address changed from 90 Islington Street Leicester LE2 7SU on 15 May 2014
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
11 Jun 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
Statement of capital on 2013-06-11
  • GBP 100
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
07 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 3
30 May 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
28 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
03 Aug 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
29 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
25 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
24 Sep 2010 CH01 Director's details changed for Mr Mehmood Pirbhai on 1 November 2009
24 Sep 2010 CH03 Secretary's details changed for Mehmood Pirbhai on 1 November 2009
14 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
04 Sep 2009 363a Return made up to 11/05/09; full list of members
04 Sep 2009 288c Director and secretary's change of particulars / mehmood pirbhai / 10/05/2009