Advanced company searchLink opens in new window

ASTUTE FINANCE LIMITED

Company number 06895440

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)
01 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2015 TM01 Termination of appointment of Paul James Carter as a director on 3 August 2015
03 Aug 2015 TM01 Termination of appointment of Katherine Amanda Laidlaw as a director on 3 August 2015
30 Dec 2014 AP01 Appointment of Mr Paul James Carter as a director on 10 December 2014
07 Nov 2014 CERTNM Company name changed westwick finance LTD\certificate issued on 07/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-07
04 Jul 2014 AP01 Appointment of Miss Katherine Amanda Laidlaw as a director
04 Jul 2014 AD01 Registered office address changed from the Barn Westwick Lane Holymoorside Chesterfield Derbyshire S42 7BJ on 4 July 2014
26 Jun 2014 TM01 Termination of appointment of Alexander Bell as a director
24 Jun 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
24 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
22 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
25 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
24 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
24 Aug 2011 AD01 Registered office address changed from the Crook Barn Westwick Lane Chesterfield Derbyshire S42 7BJ on 24 August 2011
09 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Jun 2011 AR01 Annual return made up to 5 May 2011
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
21 Jun 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders
25 Feb 2010 CERTNM Company name changed astute finance LTD\certificate issued on 25/02/10
  • RES15 ‐ Change company name resolution on 2010-02-09
25 Feb 2010 CONNOT Change of name notice
12 Feb 2010 AD01 Registered office address changed from Unit D Dunston Court Dunston Road Chesterfield Derbyshire S41 8NL on 12 February 2010
23 Jun 2009 225 Accounting reference date shortened from 31/05/2010 to 31/03/2010
05 May 2009 NEWINC Incorporation