- Company Overview for ASTON TAVERN LTD (09020935)
- Filing history for ASTON TAVERN LTD (09020935)
- People for ASTON TAVERN LTD (09020935)
- Insolvency for ASTON TAVERN LTD (09020935)
- More for ASTON TAVERN LTD (09020935)
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) |
---|---|---|---|
22 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jul 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Jun 2022 | AD01 | Registered office address changed from 181-183 Summer Road Erdington Birmingham B23 6DX England to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 8 June 2022 | |
08 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2022 | 600 | Appointment of a voluntary liquidator | |
08 Jun 2022 | LIQ02 | Statement of affairs | |
09 Mar 2022 | TM01 | Termination of appointment of Paul Mark Mcmahon as a director on 24 January 2020 | |
20 Nov 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2020 | PSC01 | Notification of Kayleigh Louise Jones as a person with significant control on 29 June 2020 | |
24 Jun 2020 | PSC07 | Cessation of Paul Mcmahon as a person with significant control on 20 May 2020 | |
24 Jun 2020 | AP01 | Appointment of Mrs Kayleigh Louise Jones as a director on 20 May 2020 | |
03 Oct 2019 | AD01 | Registered office address changed from 181-183 Summer Road Erdington Birmingham B23 6DX England to 181-183 Summer Road Erdington Birmingham B23 6DX on 3 October 2019 | |
03 Oct 2019 | AD01 | Registered office address changed from Suite 7 51 Pinfold Street Birmingham West Midlands B2 4AY to 181-183 Summer Road Erdington Birmingham B23 6DX on 3 October 2019 | |
29 May 2019 | AA | Total exemption full accounts made up to 30 May 2018 | |
02 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates | |
12 Mar 2019 | AA | Total exemption full accounts made up to 30 May 2017 | |
17 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2018 | CS01 | Confirmation statement made on 1 May 2018 with updates | |
03 Jul 2018 | PSC04 | Change of details for Mr Paul Mcmahon as a person with significant control on 7 February 2018 | |
03 Jul 2018 | CH01 | Director's details changed for Mr Paul Mcmahon on 7 February 2018 | |
20 Feb 2018 | AA01 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 | |
12 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates |