- Company Overview for ASTONWEST LIMITED (07697579)
- Filing history for ASTONWEST LIMITED (07697579)
- People for ASTONWEST LIMITED (07697579)
- Insolvency for ASTONWEST LIMITED (07697579)
- More for ASTONWEST LIMITED (07697579)
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
|
|
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
|
|
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
|
|
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
|
|
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 |