- Company Overview for ASTON & FORBES LIMITED (08989856)
- Filing history for ASTON & FORBES LIMITED (08989856)
- People for ASTON & FORBES LIMITED (08989856)
- More for ASTON & FORBES LIMITED (08989856)
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
|
|
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
|
|
01 May 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
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 |