- Company Overview for ASTON DANE CONSULTING & ENGINEERING LIMITED (06450757)
- Filing history for ASTON DANE CONSULTING & ENGINEERING LIMITED (06450757)
- People for ASTON DANE CONSULTING & ENGINEERING LIMITED (06450757)
- Insolvency for ASTON DANE CONSULTING & ENGINEERING LIMITED (06450757)
- More for ASTON DANE CONSULTING & ENGINEERING LIMITED (06450757)
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) |
---|---|---|---|
29 Nov 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Aug 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 29 April 2014 | |
21 Jul 2014 | AD01 | Registered office address changed from C/O Inquesta Corporate Recovery & Insolvency Riverpark Business Centre Riverpark Road Manchester M40 2XP to St Johns Terrace 11-15 New Road Manchester M26 1LS on 21 July 2014 | |
22 May 2013 | AD01 | Registered office address changed from C/O Kbh Accountants 255 Poulton Road Wallasey Merseyside CH44 4BT United Kingdom on 22 May 2013 | |
14 May 2013 | 4.20 | Statement of affairs with form 4.19 | |
14 May 2013 | 600 | Appointment of a voluntary liquidator | |
14 May 2013 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2013 | TM01 | Termination of appointment of David Swain as a director | |
18 Apr 2013 | TM01 | Termination of appointment of John Melia as a director | |
18 Apr 2013 | TM01 | Termination of appointment of Arthur Johnson as a director | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2012 | AR01 |
Annual return made up to 26 March 2012 with full list of shareholders
Statement of capital on 2012-05-14
|
|
08 Jan 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
27 May 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
17 Dec 2010 | AAMD | Amended accounts made up to 31 March 2010 | |
13 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Jun 2010 | AR01 | Annual return made up to 26 March 2010 with full list of shareholders | |
10 Jun 2010 | CH01 | Director's details changed for Mr David William Swain on 1 October 2009 | |
23 Feb 2010 | AP03 | Appointment of Mr Jason Paul Drummond as a secretary | |
23 Feb 2010 | TM02 | Termination of appointment of Bryan Mcauley as a secretary | |
23 Feb 2010 | AP01 | Appointment of Mr Jason Paul Drummond as a director | |
23 Feb 2010 | AD01 | Registered office address changed from Samuel House Tanhouse Lane Widnes WA8 0RR on 23 February 2010 | |
23 Feb 2010 | AP01 | Appointment of Mr John Paul Melia as a director | |
23 Feb 2010 | AP01 | Appointment of Mr Arthur William Johnson as a director |