Advanced company searchLink opens in new window

ASTON TAVERN LTD

Company number 09020935

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-27
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