Advanced company searchLink opens in new window

ASTBURY DILIGENCE LTD

Company number 09206568

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2020 DS01 Application to strike the company off the register
21 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with updates
20 Jun 2019 AA Micro company accounts made up to 30 September 2018
10 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with updates
22 Jun 2018 AA Micro company accounts made up to 30 September 2017
13 Mar 2018 AP01 Appointment of Mr Terence Dunne as a director on 20 February 2018
13 Mar 2018 TM01 Termination of appointment of Alexander Davies as a director on 20 February 2018
13 Mar 2018 PSC07 Cessation of Alexander Davies as a person with significant control on 20 February 2018
13 Mar 2018 AD01 Registered office address changed from 171 Butlers Walk Bristol BS5 8DA United Kingdom to 7 Limewood Way Leeds LS14 1AB on 13 March 2018
13 Mar 2018 PSC01 Notification of Terence Dunne as a person with significant control on 20 February 2018
10 Oct 2017 CS01 Confirmation statement made on 5 September 2017 with updates
10 Oct 2017 PSC01 Notification of Alexander Davies as a person with significant control on 2 June 2017
10 Oct 2017 PSC07 Cessation of Mohamed Hemed as a person with significant control on 4 November 2016
16 Jun 2017 AA Micro company accounts made up to 30 September 2016
09 Jun 2017 TM01 Termination of appointment of Paul Mcdermott as a director on 5 April 2017
09 Jun 2017 AD01 Registered office address changed from 2 Old English Drive Andover SP10 4NQ United Kingdom to 171 Butlers Walk Bristol BS5 8DA on 9 June 2017
09 Jun 2017 AP01 Appointment of Alexander Davies as a director on 2 June 2017
11 Nov 2016 TM01 Termination of appointment of Mohamed Hemed as a director on 4 November 2016
11 Nov 2016 AP01 Appointment of Paul Mcdermott as a director on 4 November 2016
11 Nov 2016 AD01 Registered office address changed from 203 Wordsworth Road Bristol BS7 0EF United Kingdom to 2 Old English Drive Andover SP10 4NQ on 11 November 2016
23 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
04 Aug 2016 AP01 Appointment of Mohamed Hemed as a director on 28 July 2016
04 Aug 2016 TM01 Termination of appointment of Jacob Puplett as a director on 28 July 2016