- Company Overview for ASTOLAT CONTRACTORS LIMITED (07645248)
- Filing history for ASTOLAT CONTRACTORS LIMITED (07645248)
- People for ASTOLAT CONTRACTORS LIMITED (07645248)
- Insolvency for ASTOLAT CONTRACTORS LIMITED (07645248)
- More for ASTOLAT CONTRACTORS LIMITED (07645248)
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) |
---|---|---|---|
18 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jun 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 30 November 2018 | |
18 Feb 2019 | LIQ10 | Removal of liquidator by court order | |
10 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
18 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 30 November 2017 | |
10 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 30 November 2016 | |
05 Jan 2016 | 4.20 | Statement of affairs with form 4.19 | |
18 Dec 2015 | AD01 | Registered office address changed from Acl Linden House Woodside Park Catteshall Lane Godalming Surrey GU7 1LG to 12-14 Carlton Place Southampton SO15 2EA on 18 December 2015 | |
17 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
17 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2015 | AA | Micro company accounts made up to 31 May 2014 | |
13 Aug 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
11 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jun 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2015 | AD01 | Registered office address changed from 3 South Street Godalming Surrey GU7 1BF to Acl Linden House Woodside Park Catteshall Lane Godalming Surrey GU7 1LG on 26 February 2015 | |
30 Jun 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
01 Jun 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
19 Aug 2013 | AD02 | Register inspection address has been changed from Woodside Park Office 2 Woodside Park Catteshall Lane Godalming Surrey GU7 1LG England | |
19 Aug 2013 | TM02 | Termination of appointment of Andrew Murphy as a secretary | |
19 Aug 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
19 Aug 2013 | AD02 | Register inspection address has been changed | |
19 Aug 2013 | TM02 | Termination of appointment of Andrew Murphy as a secretary | |
19 Aug 2013 | TM02 | Termination of appointment of Andrew Murphy as a secretary |