Advanced company searchLink opens in new window

ASTONHILL (LONG CRENDON) LIMITED

Company number 08573436

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-10-21
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
  • GBP 300
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
  • GBP 300
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
  • RES15 ‐ Change company name resolution on 2014-12-02
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
  • GBP 300
16 Dec 2013 AD01 Registered office address changed from Suite 311 117 Waterloo Road London SE1 8UL United Kingdom on 16 December 2013