Advanced company searchLink opens in new window

ASTON DANE CONSULTING & ENGINEERING LIMITED

Company number 06450757

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-04-30
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
  • GBP 100
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