- Company Overview for ASTON CHURCH ROAD LIMITED (09624628)
- Filing history for ASTON CHURCH ROAD LIMITED (09624628)
- People for ASTON CHURCH ROAD LIMITED (09624628)
- More for ASTON CHURCH ROAD LIMITED (09624628)
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) |
---|---|---|---|
03 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Apr 2018 | DS01 | Application to strike the company off the register | |
07 Feb 2018 | AA | Full accounts made up to 30 April 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
21 Feb 2017 | AA | Full accounts made up to 30 April 2016 | |
07 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-09-05
|
|
02 Jul 2015 | AP01 | Appointment of Mr Wayne Anthony Hawkeswood as a director on 22 June 2015 | |
02 Jul 2015 | TM01 | Termination of appointment of Robert William Ashbourne Taylor as a director on 22 June 2015 | |
01 Jul 2015 | AD01 | Registered office address changed from 40 Gable Croft Boley Park Lichfield Staffordshire WS14 9RY United Kingdom to Riverside Works Trevor Street Nechells Birmingham B7 5RG on 1 July 2015 | |
04 Jun 2015 | AA01 | Current accounting period shortened from 30 June 2016 to 30 April 2016 | |
04 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-04
|