Advanced company searchLink opens in new window

ASTONS PETRE LIMITED

Company number 13009877

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)
11 Jun 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2024 SOAS(A) Voluntary strike-off action has been suspended
19 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2024 DS01 Application to strike the company off the register
04 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
04 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
04 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
04 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
23 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
06 Apr 2023 AA01 Previous accounting period shortened from 1 April 2023 to 31 March 2023
04 Apr 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
24 Mar 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
12 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
12 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
24 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
07 Nov 2022 AA01 Previous accounting period extended from 29 November 2021 to 1 April 2022
10 Aug 2022 AA01 Previous accounting period shortened from 30 November 2021 to 29 November 2021
15 Feb 2022 CERTNM Company name changed SA2 (new co) LTD\certificate issued on 15/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-14
06 Jan 2022 CS01 Confirmation statement made on 10 November 2021 with updates
06 Apr 2021 AD01 Registered office address changed from 23 Middleton Park Circus Middleton Leeds West Yorkshire LS10 4LX United Kingdom to 3 Petre Road Clayton Le Moors Accrington BB5 5HY on 6 April 2021
06 Apr 2021 PSC02 Notification of Aston Chemists Ltd as a person with significant control on 5 April 2021
06 Apr 2021 PSC07 Cessation of Sa2 Limited as a person with significant control on 5 April 2021
06 Apr 2021 AP01 Appointment of Mr Zafar Iqbal as a director on 5 April 2021
06 Apr 2021 TM01 Termination of appointment of Solomon Abuede as a director on 5 April 2021
11 Nov 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-11-11
  • GBP 1