Advanced company searchLink opens in new window

ASTON ENERGY SOLUTIONS LIMITED

Company number 07352878

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)
07 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
07 Jan 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 21 January 2020
31 May 2019 LIQ MISC Insolvency:sec of state release of liq
13 May 2019 AD01 Registered office address changed from Unit 7-8 Manor Courtyard Aston Sandford Buckinghamshire HP17 8JB to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 13 May 2019
06 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 22 January 2019
14 Feb 2019 LIQ10 Removal of liquidator by court order
14 Feb 2019 600 Appointment of a voluntary liquidator
13 Aug 2018 600 Appointment of a voluntary liquidator
15 Feb 2018 AD01 Registered office address changed from 9 Vicarage Lane Kings Langley Herts WD4 9HS to Unit 7-8 Manor Courtyard Aston Sandford Buckinghamshire HP17 8JB on 15 February 2018
12 Feb 2018 600 Appointment of a voluntary liquidator
31 Jan 2018 LIQ02 Statement of affairs
31 Jan 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-22
13 Sep 2017 AA Unaudited abridged accounts made up to 30 June 2017
13 Sep 2017 AA01 Previous accounting period shortened from 31 October 2017 to 30 June 2017
12 Sep 2017 MR04 Satisfaction of charge 073528780001 in full
08 Sep 2017 CS01 Confirmation statement made on 23 August 2017 with no updates
08 Sep 2017 AA Total exemption small company accounts made up to 31 October 2016
20 Sep 2016 AA Total exemption small company accounts made up to 31 October 2015
02 Sep 2016 CS01 Confirmation statement made on 23 August 2016 with updates
25 Sep 2015 MR01 Registration of charge 073528780001, created on 21 September 2015
09 Sep 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 3
11 Dec 2014 AA Total exemption small company accounts made up to 31 October 2014
10 Dec 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 3
10 Dec 2014 CH01 Director's details changed for Mr Steven Brian Power on 22 August 2014