Advanced company searchLink opens in new window

ASTON & FORBES LIMITED

Company number 08989856

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)
12 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2020 DS01 Application to strike the company off the register
23 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
19 Nov 2019 AD01 Registered office address changed from 96 Church Road West Row Bury St. Edmunds IP28 8PF England to 50 Cotswold Road Westcliff-on-Sea SS0 8AB on 19 November 2019
19 Nov 2019 PSC01 Notification of Sinclair Lawrence Brown as a person with significant control on 19 November 2019
19 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
19 Nov 2019 PSC07 Cessation of Daniel William Thomas Sullivan as a person with significant control on 19 November 2019
19 Nov 2019 TM01 Termination of appointment of Daniel William Thomas Sullivan as a director on 19 November 2019
19 Nov 2019 AP01 Appointment of Mr Sinclair Lawrence Brown as a director on 19 November 2019
31 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
22 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with updates
28 Jun 2018 AD01 Registered office address changed from 8 Hadleigh Business Park Pond Hall Road Hadleigh Ipswich IP7 5PW to 96 Church Road West Row Bury St. Edmunds IP28 8PF on 28 June 2018
28 Jun 2018 TM01 Termination of appointment of Quentin Jarvis as a director on 28 June 2018
28 Jun 2018 TM02 Termination of appointment of Julian Nyman as a secretary on 28 June 2018
20 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
15 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
24 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
30 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
05 May 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 200
18 Dec 2015 AA Accounts for a dormant company made up to 30 April 2015
12 Jun 2015 SH01 Statement of capital following an allotment of shares on 12 June 2015
  • GBP 200
01 May 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
17 Apr 2014 AP01 Appointment of Mr Daniel William Thomas Sullivan as a director
15 Apr 2014 AD01 Registered office address changed from 8 Pond Hall Road Hadleigh Ipswich IP7 5PW United Kingdom on 15 April 2014