ASTIM DESIGNS LIMITED

16 Templar Road 16 Templar Road, Bristol, BS37 5TF, South Glos
StatusDISSOLVED
Company No.03045522
CategoryPrivate Limited Company
Incorporated12 Apr 1995
Age29 years, 2 months, 3 days
JurisdictionEngland Wales
Dissolution28 May 2019
Years5 years, 18 days

SUMMARY

ASTIM DESIGNS LIMITED is an dissolved private limited company with number 03045522. It was incorporated 29 years, 2 months, 3 days ago, on 12 April 1995 and it was dissolved 5 years, 18 days ago, on 28 May 2019. The company address is 16 Templar Road 16 Templar Road, Bristol, BS37 5TF, South Glos.



Company Fillings

Gazette dissolved voluntary

Date: 28 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Feb 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2019-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 12 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2015

Action Date: 12 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 12 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2013

Action Date: 12 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 12 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2011

Action Date: 12 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-12

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2011

Action Date: 12 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-12

Officer name: Michael Ford

Documents

View document PDF

Change person secretary company with change date

Date: 27 Apr 2011

Action Date: 14 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-04-14

Officer name: Jenny Nicki Ford

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Apr 2011

Action Date: 01 Apr 2011

Category: Address

Type: AD01

Old address: 4Th Floor Portwall Place Portwall Lane Bristol BS1 6NA

Change date: 2011-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2010

Action Date: 12 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-12

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2009

Action Date: 25 Jun 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Ford

Change date: 2009-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / michael ford / 01/03/2008

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 04/03/2008 from oakfield house oakfield grove clifton bristol BS8 2BN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/07; full list of members

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/06; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 24 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 17 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 02 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Dec 2000

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 07 Dec 2000

Category: Address

Type: 287

Description: Registered office changed on 07/12/00 from: 23 high street chipping sodbury bristol BS37 6BA

Documents

View document PDF

Legacy

Date: 27 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jan 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 30 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 1998

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 24 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 1997

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 07 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 10 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/96; full list of members

Documents

View document PDF

Legacy

Date: 10 May 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/09

Documents

View document PDF

Legacy

Date: 20 Apr 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 12 Apr 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXCEL CONTRACT SERVICES (UK) LIMITED

REDBRIDGE BUSINESS CENTRE,SOUTHAMPTON,SO15 0AN

Number:09288565
Status:ACTIVE
Category:Private Limited Company

MAISON PROPERTY GROUP LIMITED

4 ALEXANDER PLACE,OXTED,RH8 0PE

Number:09903448
Status:ACTIVE
Category:Private Limited Company

OCME U.K. LIMITED

KING JOHN HOUSE KINGSCLERE PARK,NEWBURY,RG20 4SW

Number:01530263
Status:ACTIVE
Category:Private Limited Company

PREMIER PICTURES LIMITED

C/O NSA ACCOUNTANTS LTD 83-85 HAGLEY ROAD,BIRMINGHAM,B16 8QG

Number:10676244
Status:ACTIVE
Category:Private Limited Company

SURTSEY LIMITED

42 QUEENS ROAD,ABERDEEN,AB15 4YE

Number:SC229570
Status:ACTIVE
Category:Private Limited Company

TOPICAL TALK HEALTH LIMITED

COMPTON OFFICES,ASHBOURNE,DE6 1BW

Number:08602795
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