- Company Overview for ASTWOOD BUSINESS CONSULTANCY LIMITED (06326839)
- Filing history for ASTWOOD BUSINESS CONSULTANCY LIMITED (06326839)
- People for ASTWOOD BUSINESS CONSULTANCY LIMITED (06326839)
- More for ASTWOOD BUSINESS CONSULTANCY LIMITED (06326839)
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 Jun 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Mar 2014 | TM01 | Termination of appointment of Gary Shingler as a director | |
11 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Feb 2014 | DS01 | Application to strike the company off the register | |
01 Jul 2010 | AD01 | Registered office address changed from Regency House, Westminster Place York Business Park York North Yorkshire YO26 6RW on 1 July 2010 | |
30 Jun 2010 | TM02 | Termination of appointment of Turner Little Company Secretaries Limited as a secretary | |
17 Mar 2010 | AA | Total exemption small company accounts made up to 31 July 2008 | |
17 Mar 2010 | AR01 | Annual return made up to 27 July 2009 | |
11 Mar 2010 | RT01 | Administrative restoration application | |
08 Dec 2009 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Aug 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2008 | 363a | Return made up to 27/07/08; full list of members | |
12 Aug 2008 | 288c | Director's change of particulars / gary shingler / 12/08/2008 | |
15 May 2008 | CERTNM | Company name changed mpf construction services LIMITED\certificate issued on 15/05/08 | |
27 Jul 2007 | 288b | Director resigned | |
27 Jul 2007 | 288a | New director appointed | |
27 Jul 2007 | NEWINC | Incorporation |