Advanced company searchLink opens in new window

ASLITON LIMITED

Company number 06021642

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)
30 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2019 DS01 Application to strike the company off the register
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates
28 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with no updates
15 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
10 Jan 2017 CS01 Confirmation statement made on 7 December 2016 with updates
12 Dec 2016 CH01 Director's details changed for Victoria Louise Jones on 17 December 2015
24 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
12 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Jan 2015 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
28 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Apr 2014 CH01 Director's details changed for Victoria Louise Jones on 22 April 2014
22 Apr 2014 AD01 Registered office address changed from 8 Victoria Terrace Billington Clitheroe Lancashire BB7 9NG on 22 April 2014
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
04 Sep 2012 AD01 Registered office address changed from 5 High Street Pwllheli Gwynedd LL35 5SG United Kingdom on 4 September 2012
26 Jan 2012 AR01 Annual return made up to 7 December 2011 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Aug 2011 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 1 August 2011
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010