ASTONCREST CONSULTANTS LIMITED

Old Gate House 34 Far Street Old Gate House 34 Far Street, Loughborough, LE12 6TZ, England
StatusDISSOLVED
Company No.04698484
CategoryPrivate Limited Company
Incorporated14 Mar 2003
Age21 years, 3 months, 1 day
JurisdictionEngland Wales
Dissolution14 Sep 2021
Years2 years, 9 months, 1 day

SUMMARY

ASTONCREST CONSULTANTS LIMITED is an dissolved private limited company with number 04698484. It was incorporated 21 years, 3 months, 1 day ago, on 14 March 2003 and it was dissolved 2 years, 9 months, 1 day ago, on 14 September 2021. The company address is Old Gate House 34 Far Street Old Gate House 34 Far Street, Loughborough, LE12 6TZ, England.



Company Fillings

Gazette dissolved compulsory

Date: 14 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Address

Type: AD01

Old address: C/O P & C Advisory Services Ltd Unit 14 Hayhill Industrial Estate, Sileby Road Barrow upon Soar Loughborough Leicestershire LE12 8LD England

Change date: 2020-04-17

New address: Old Gate House 34 Far Street Wymeswold Loughborough LE12 6TZ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 09 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2015

Action Date: 08 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-08

Old address: 1 Orchard Close Desborough Kettering Northamptonshire NN14 2LR

New address: C/O P & C Advisory Services Ltd Unit 14 Hayhill Industrial Estate, Sileby Road Barrow upon Soar Loughborough Leicestershire LE12 8LD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2014

Action Date: 14 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 14 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-14

Documents

View document PDF

Change registered office address company with date old address

Date: 29 May 2013

Action Date: 29 May 2013

Category: Address

Type: AD01

Change date: 2013-05-29

Old address: 169 New London Road Chelmsford Essex CM2 0AE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2012

Action Date: 14 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-14

Documents

View document PDF

Termination secretary company with name

Date: 05 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adrian Carr

Documents

View document PDF

Termination director company with name

Date: 05 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Carr

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2011

Action Date: 14 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Statement of companys objects

Date: 02 Nov 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 02 Nov 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 02 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 28 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-28

Officer name: Richard James Quarmby

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 28 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adrian Charles Carr

Change date: 2010-09-28

Documents

View document PDF

Change person secretary company with change date

Date: 28 Sep 2010

Action Date: 28 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Adrian Charles Carr

Change date: 2010-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2010

Action Date: 14 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-14

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Richard James Quarmby

Documents

View document PDF

Termination director company with name

Date: 27 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trudy Quarmby

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2009

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/03/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Accounts

Type: 225

Description: Prev sho from 28/02/2008 to 31/08/2007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2008

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/07; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Address

Type: 287

Description: Registered office changed on 09/05/07 from: 51 duke street chelmsford essex CM1 1JA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2004

Category: Address

Type: 287

Description: Registered office changed on 05/07/04 from: 94 grange road, wigston fields leicester leicestershire LE18 1JJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 04 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/10/03--------- £ si 400@1=400 £ ic 600/1000

Documents

View document PDF

Legacy

Date: 13 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/04/03--------- £ si 598@1=598 £ ic 2/600

Documents

View document PDF

Legacy

Date: 13 Apr 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/04 to 28/02/04

Documents

View document PDF

Legacy

Date: 07 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 07/04/03 from: 229 nether street london N3 1NT

Documents

View document PDF

Legacy

Date: 07 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 14 Mar 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAD APPLE HAIR UK LTD

STUDIO 504 THE CUSTARD FACTORY,BIRMINGHAM,B9 4AA

Number:06780869
Status:LIQUIDATION
Category:Private Limited Company

CHARNWOOD GP NETWORK LIMITED

ROSEBERY MEDICAL CENTRE,LOUGHBOROUGH,LE11 5DX

Number:09023605
Status:ACTIVE
Category:Private Limited Company

H&J ACCOUNTANCY SERVICES LTD

33 CATHOLIC LANE,DUDLEY,DY3 3UF

Number:08477341
Status:ACTIVE
Category:Private Limited Company

IBTEC LTD

BRACKEN HOUSE,SHIFNAL,TF11 9HD

Number:08624294
Status:ACTIVE
Category:Private Limited Company

INFINITY GAS LTD

ROSLYNS ACCOUNTANTS 99,SHEFFIELD,S9 4WG

Number:10666896
Status:ACTIVE
Category:Private Limited Company

MS CORPORATE SERVICES LTD

49 SKYLINES VILLAGE,LONDON,E14 9TS

Number:10686319
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