ASTRA ENGINEERING DIVISION LIMITED

St James Mews St James Mews, Birmingham, B1 1DB
StatusDISSOLVED
Company No.00300591
CategoryPrivate Limited Company
Incorporated10 May 1935
Age89 years, 1 month, 6 days
JurisdictionEngland Wales
Dissolution30 May 2023
Years1 year, 17 days

SUMMARY

ASTRA ENGINEERING DIVISION LIMITED is an dissolved private limited company with number 00300591. It was incorporated 89 years, 1 month, 6 days ago, on 10 May 1935 and it was dissolved 1 year, 17 days ago, on 30 May 2023. The company address is St James Mews St James Mews, Birmingham, B1 1DB.



Company Fillings

Gazette dissolved compulsory

Date: 30 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 02 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 21 Mar 2016

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 17 Jul 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 03 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 13 Jun 2011

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 01 Mar 2005

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 16 Nov 2004

Category: Gazette

Type: GAZ1

Documents

View document PDF

Court order

Date: 26 Feb 2002

Category: Miscellaneous

Type: OC-DV

Description: Order of court - dissolution void

Documents

View document PDF

Gazette dissolved compulsary

Date: 09 Jan 2001

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 19 Sep 2000

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 04 May 2000

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 04 May 2000

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 05 Oct 1999

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 05 Oct 1998

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 29 Sep 1997

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 06 Nov 1996

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 08 Nov 1995

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 18 Oct 1994

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 13 Oct 1993

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 14 Jan 1993

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 14 Jan 1993

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver administrative receivers report

Date: 30 Jul 1992

Category: Insolvency

Sub Category: Receiver

Type: 3.10

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 11 Oct 1991

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 21 Sep 1990

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 06 Aug 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Mar 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Mar 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 1989

Action Date: 30 Apr 1989

Category: Accounts

Type: AA

Made up date: 1989-04-30

Documents

View document PDF

Legacy

Date: 17 Nov 1989

Category: Annual-return

Type: 363

Description: Return made up to 14/11/89; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Oct 1989

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 1988

Action Date: 30 Apr 1988

Category: Accounts

Type: AA

Made up date: 1988-04-30

Documents

View document PDF

Legacy

Date: 09 Nov 1988

Category: Annual-return

Type: 363

Description: Return made up to 12/10/88; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Apr 1988

Category: Address

Type: 287

Description: Registered office changed on 29/04/88 from: queens road aston birmingham B6 7NH

Documents

View document PDF

Legacy

Date: 08 Apr 1988

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Apr 1988

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Apr 1988

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jan 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 1988

Action Date: 30 Apr 1987

Category: Accounts

Type: AA

Made up date: 1987-04-30

Documents

View document PDF

Legacy

Date: 19 Jan 1988

Category: Annual-return

Type: 363

Description: Return made up to 24/11/87; full list of members

Documents

View document PDF

Legacy

Date: 25 Nov 1987

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Oct 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Sep 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Apr 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 1986

Action Date: 30 Apr 1986

Category: Accounts

Type: AA

Made up date: 1986-04-30

Documents

View document PDF

Legacy

Date: 18 Dec 1986

Category: Annual-return

Type: 363

Description: Return made up to 14/11/86; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 1986

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 27 Sep 1986

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Sep 1986

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jun 1986

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

GAVIN ELLIS (SCOTLAND) LLP

BANK CHAMBERS,CUMNOCK,KA18 1AT

Number:SO305790
Status:ACTIVE
Category:Limited Liability Partnership

ORBUS BUILDING SERVICES LIMITED

ABERCORN HOUSE,PAISLEY,PA3 4DA

Number:SC282952
Status:LIQUIDATION
Category:Private Limited Company

RUBYROOSTER LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10890603
Status:ACTIVE
Category:Private Limited Company

S & L (MIDLANDS) CONTRACTORS LIMITED

57-61 MARKET PLACE,CANNOCK,WS11 1BP

Number:11194772
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

S SPOONER & ASSOCIATES LIMITED

2A ZODIAC HOUSE,ALDERMASTON,RG7 8HN

Number:05710346
Status:ACTIVE
Category:Private Limited Company

STATUO DESIGN LTD

53 KYNANCE GARDENS,STANMORE,HA7 2QJ

Number:11114937
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source