Advanced company searchLink opens in new window

ASTLEY GH LTD

Company number 07371306

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 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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 2
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