- Company Overview for ASTON GREENLAKE LIMITED (07815493)
- Filing history for ASTON GREENLAKE LIMITED (07815493)
- People for ASTON GREENLAKE LIMITED (07815493)
- Charges for ASTON GREENLAKE LIMITED (07815493)
- Insolvency for ASTON GREENLAKE LIMITED (07815493)
- More for ASTON GREENLAKE LIMITED (07815493)
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) |
---|---|---|---|
22 Oct 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jul 2013 | 2.24B | Administrator's progress report to 20 June 2013 | |
22 Jul 2013 | 2.35B | Notice of move from Administration to Dissolution on 15 July 2013 | |
18 Feb 2013 | F2.18 | Notice of deemed approval of proposals | |
13 Feb 2013 | 2.16B | Statement of affairs with form 2.14B | |
05 Feb 2013 | 2.17B | Statement of administrator's proposal | |
03 Jan 2013 | AD01 | Registered office address changed from 6 Mitre Passage Greenwich London SE10 0ER United Kingdom on 3 January 2013 | |
02 Jan 2013 | 2.12B | Appointment of an administrator | |
08 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
12 Nov 2012 | AR01 |
Annual return made up to 19 October 2012 with full list of shareholders
Statement of capital on 2012-11-12
|
|
09 Nov 2012 | AD01 | Registered office address changed from The Wildings the Street the Street Halstead CO9 2NH England on 9 November 2012 | |
04 Oct 2012 | TM01 | Termination of appointment of Stephen Howard Jones as a director on 31 August 2012 | |
03 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Jan 2012 | TM01 | Termination of appointment of Scott Steven English as a director on 23 December 2011 | |
19 Oct 2011 | NEWINC | Incorporation |