Advanced company searchLink opens in new window

ASTONBURY ENTERPRISES LIMITED

Company number 09443177

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-30
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
  • GBP 84.00
29 Apr 2016 SH01 Statement of capital following an allotment of shares on 23 March 2016
  • GBP 79.80
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 1
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
  • GBP 1