Advanced company searchLink opens in new window

ASTONWEST LIMITED

Company number 07697579

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)
26 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
26 Apr 2018 LIQ13 Return of final meeting in a members' voluntary winding up
22 Jun 2017 4.68 Liquidators' statement of receipts and payments to 31 March 2017
26 Apr 2016 AD01 Registered office address changed from Stone Hall Park Lane Brook Godalming Surrey GU8 5LA to St Ann's Manor 6-8 st Ann Street Salisbury Wiltshire SP1 2DN on 26 April 2016
25 Apr 2016 4.70 Declaration of solvency
25 Apr 2016 600 Appointment of a voluntary liquidator
25 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-01
29 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
29 Sep 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
04 Aug 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
06 May 2014 AA Total exemption small company accounts made up to 31 July 2013
16 Aug 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
12 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
21 Sep 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
20 Sep 2012 AD01 Registered office address changed from Park Lane Lodge Park Lane Brook Godalming Surrey GU8 5LA on 20 September 2012
06 Oct 2011 AP01 Appointment of Mr Paul Stephen Linfield as a director
01 Aug 2011 AP01 Appointment of John Chesterman as a director
01 Aug 2011 AP03 Appointment of Katherine Jane Chesterman as a secretary
01 Aug 2011 TM01 Termination of appointment of Robert Hickford as a director
01 Aug 2011 AD01 Registered office address changed from 31 Corsham Street London N1 6DR United Kingdom on 1 August 2011
07 Jul 2011 NEWINC Incorporation