- Company Overview for ASTLEY GH LTD (07371306)
- Filing history for ASTLEY GH LTD (07371306)
- People for ASTLEY GH LTD (07371306)
- Insolvency for ASTLEY GH LTD (07371306)
- More for ASTLEY GH LTD (07371306)
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 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Sep 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 22 August 2018 | |
20 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 22 August 2017 | |
28 Oct 2016 | AD01 | Registered office address changed from King Edward Business Centre 90-92 King Edward Road Nuneaton Warwickshire CV11 4BB to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 28 October 2016 | |
27 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
27 Oct 2016 | LIQ MISC OC | Court order insolvency:court order - removal/replacement of liquidator | |
10 Oct 2016 | LIQ MISC | INSOLVENCY:secretary of state release of liquidator | |
07 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 23 August 2016 | |
15 Sep 2016 | LIQ MISC OC | Court order insolvency:C.O. To remove/replace liquidator | |
15 Sep 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
29 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 15 June 2016 | |
29 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 15 June 2015 | |
09 Jul 2014 | AD01 | Registered office address changed from 90-92 King Edward Nuneaton Warwickshire CV11 4BB England on 9 July 2014 | |
08 Jul 2014 | 4.20 | Statement of affairs with form 4.19 | |
08 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
08 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2014 | AD01 | Registered office address changed from Atlas House Bank Terrace Barwell Leicestershire LE9 8GG on 4 June 2014 | |
20 May 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
20 May 2014 | AP01 | Appointment of Mr David Paul Noseley as a director | |
20 May 2014 | TM01 | Termination of appointment of Robert Smallman as a director | |
20 May 2014 | TM01 | Termination of appointment of Vanessa Culpin as a director | |
20 May 2014 | TM01 | Termination of appointment of Vanessa Culpin as a director | |
20 May 2014 | TM01 | Termination of appointment of Robert Smallman as a director | |
04 Oct 2013 | AR01 | Annual return made up to 9 September 2013 with full list of shareholders |