Advanced company searchLink opens in new window

ASTWOOD CONVENIENCE LIMITED

Company number 08067500

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)
23 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Sep 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2017 CS01 Confirmation statement made on 13 February 2017 with updates
03 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2016 AA Total exemption small company accounts made up to 31 August 2015
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
03 Jun 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000
10 May 2016 GAZ1 First Gazette notice for compulsory strike-off
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
13 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
12 Feb 2015 TM01 Termination of appointment of Balvinder Kaur as a director on 9 October 2014
08 Nov 2014 AP01 Appointment of Mr Jaskamal Singh Seakho as a director on 9 October 2014
29 Jul 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
29 May 2014 AA Total exemption small company accounts made up to 31 August 2013
12 Feb 2014 AA Accounts for a dormant company made up to 31 August 2012
12 Feb 2014 AA01 Current accounting period shortened from 31 May 2013 to 31 August 2012
28 Jun 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
22 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 2
21 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
11 Jul 2012 AP01 Appointment of Mrs Balvinder Kaur as a director
11 Jul 2012 TM01 Termination of appointment of Balbir Kaur as a director
14 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)