- Company Overview for ASTONHILL (LONG CRENDON) LIMITED (08573436)
- Filing history for ASTONHILL (LONG CRENDON) LIMITED (08573436)
- People for ASTONHILL (LONG CRENDON) LIMITED (08573436)
- Insolvency for ASTONHILL (LONG CRENDON) LIMITED (08573436)
- More for ASTONHILL (LONG CRENDON) LIMITED (08573436)
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 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Oct 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
29 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 20 October 2021 | |
01 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 20 October 2020 | |
04 Nov 2019 | AD01 | Registered office address changed from 88 Sheep Street Bicester Oxfordshire OX26 6LP England to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 4 November 2019 | |
02 Nov 2019 | LIQ01 | Declaration of solvency | |
02 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
02 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2019 | CS01 | Confirmation statement made on 18 June 2019 with no updates | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 18 June 2018 with no updates | |
16 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 18 June 2017 with no updates | |
25 Jul 2017 | PSC01 | Notification of Paul Edward Fincken as a person with significant control on 18 June 2017 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Aug 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
|
|
27 Apr 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
22 Apr 2016 | AD01 | Registered office address changed from The Stables Church Lane Lewknor Watlington Oxfordshire OX49 5TP to 88 Sheep Street Bicester Oxfordshire OX26 6LP on 22 April 2016 | |
30 Jul 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
31 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
07 Jan 2015 | CH01 | Director's details changed for Paul Edward Pincken on 6 January 2015 | |
10 Dec 2014 | CERTNM |
Company name changed regeneration guarantees LIMITED\certificate issued on 10/12/14
|
|
10 Dec 2014 | CONNOT | Change of name notice | |
05 Jul 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-05
|
|
16 Dec 2013 | AD01 | Registered office address changed from Suite 311 117 Waterloo Road London SE1 8UL United Kingdom on 16 December 2013 |