Advanced company searchLink opens in new window

ASTONBROOK CARE HOLDINGS LIMITED

Company number 09325425

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)
27 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2022 AM23 Notice of move from Administration to Dissolution
16 May 2022 AM10 Administrator's progress report
22 Nov 2021 AM10 Administrator's progress report
20 Oct 2021 AM19 Notice of extension of period of Administration
19 May 2021 AM10 Administrator's progress report
28 Nov 2020 AM10 Administrator's progress report
27 Oct 2020 AM19 Notice of extension of period of Administration
19 May 2020 AM10 Administrator's progress report
10 Jan 2020 AM06 Notice of deemed approval of proposals
10 Dec 2019 AM03 Statement of administrator's proposal
23 Nov 2019 AM02 Statement of affairs with form AM02SOA
29 Oct 2019 AD01 Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 29 October 2019
28 Oct 2019 AM01 Appointment of an administrator
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 24/11/2018
04 Jan 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 December 2014
  • GBP 200
19 Dec 2018 CS01 24/11/18 Statement of Capital gbp 1000
  • ANNOTATION Clarification a second filed CS01(Statement of capital) was registered on 10/01/2019
19 Dec 2018 CH01 Director's details changed for Mr Mark Bentley Jackson on 19 December 2018
19 Dec 2018 CH01 Director's details changed for Mr Benjamin Thomas Kidd Davis on 19 December 2018
19 Dec 2018 CH01 Director's details changed for Mr Shayantharam Ramalingam on 19 December 2018
04 Dec 2018 SH01 Statement of capital following an allotment of shares on 4 December 2014
  • GBP 1,000
26 Oct 2018 AD01 Registered office address changed from 133 Station Road Sidcup Kent DA15 7AA England to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG on 26 October 2018
30 Jan 2018 AA Group of companies' accounts made up to 30 April 2017
04 Dec 2017 CS01 Confirmation statement made on 24 November 2017 with updates