- Company Overview for ASTONBURY ENTERPRISES LIMITED (09443177)
- Filing history for ASTONBURY ENTERPRISES LIMITED (09443177)
- People for ASTONBURY ENTERPRISES LIMITED (09443177)
- Insolvency for ASTONBURY ENTERPRISES LIMITED (09443177)
- More for ASTONBURY ENTERPRISES LIMITED (09443177)
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) |
---|---|---|---|
20 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Nov 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
06 Apr 2017 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Oct 2016 | AD01 | Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 25 October 2016 | |
20 Oct 2016 | 4.20 | Statement of affairs with form 4.19 | |
20 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
20 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
10 May 2016 | AA01 | Previous accounting period extended from 28 February 2016 to 31 March 2016 | |
29 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 29 March 2016
|
|
29 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 23 March 2016
|
|
29 Apr 2016 | TM01 | Termination of appointment of Francois Pierre Ferreira as a director on 23 March 2016 | |
29 Apr 2016 | SH10 | Particulars of variation of rights attached to shares | |
29 Apr 2016 | SH08 | Change of share class name or designation | |
28 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2016 | AP01 | Appointment of Mr Thad Cooper as a director on 23 March 2016 | |
29 Mar 2016 | TM01 | Termination of appointment of Francois Pierre Ferreira as a director on 23 March 2016 | |
29 Mar 2016 | AP01 | Appointment of Mr Kenneth John Rankin as a director on 23 March 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
21 Mar 2016 | CH01 | Director's details changed for Mr Francois Pierre Ferreira on 17 February 2016 | |
17 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-17
|