- Company Overview for ASTRAL CONSTRUCTION LIMITED (07615191)
- Filing history for ASTRAL CONSTRUCTION LIMITED (07615191)
- People for ASTRAL CONSTRUCTION LIMITED (07615191)
- Charges for ASTRAL CONSTRUCTION LIMITED (07615191)
- Insolvency for ASTRAL CONSTRUCTION LIMITED (07615191)
- More for ASTRAL CONSTRUCTION LIMITED (07615191)
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) |
---|---|---|---|
11 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jan 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Nov 2019 | LIQ02 | Statement of affairs | |
22 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
22 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2019 | AD01 | Registered office address changed from Princes House Wright Street Hull HU2 8HX England to 1st Floor Lowgate House Lowgate Hull HU1 1EL on 18 October 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates | |
30 Jan 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
24 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
25 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
18 May 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
18 May 2016 | TM01 | Termination of appointment of Kushdip Singh Nagra as a director on 1 May 2015 | |
18 May 2016 | TM02 | Termination of appointment of Yorkshire Accountancy Limited as a secretary on 1 May 2015 | |
19 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
21 Aug 2015 | AD01 | Registered office address changed from C/O Yorkshire Accountancy Ltd First Floor Offices County House Dunswell Road Cottingham East Yorkshire HU16 4JT to Princes House Wright Street Hull HU2 8HX on 21 August 2015 | |
28 May 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
27 May 2015 | AD01 | Registered office address changed from C/O Yorkshire Accountancy Limited Suite C Annie Reed Court Annie Reed Road Beverley East Yorkshire HU17 0LF to C/O Yorkshire Accountancy Ltd First Floor Offices County House Dunswell Road Cottingham East Yorkshire HU16 4JT on 27 May 2015 | |
27 May 2015 | CH04 | Secretary's details changed for Yorkshire Accountancy Limited on 26 May 2015 | |
02 Mar 2015 | TM02 | Termination of appointment of Yal Corporate Appointments Limited as a secretary on 10 December 2014 | |
02 Mar 2015 | AP04 | Appointment of Yorkshire Accountancy Limited as a secretary on 10 December 2014 | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
10 Dec 2014 | CH04 | Secretary's details changed for Yal Corporate Appointments Limited on 10 December 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-06-16
|