ASTON LANE DEVELOPMENTS LIMITED

Suite 1, Parkway 5, Emerson Business Centre Suite 1, Parkway 5, Emerson Business Centre, Manchester, M14 7HR, England
StatusDISSOLVED
Company No.06532295
CategoryPrivate Limited Company
Incorporated12 Mar 2008
Age16 years, 3 months, 2 days
JurisdictionEngland Wales
Dissolution02 Jan 2024
Years5 months, 12 days

SUMMARY

ASTON LANE DEVELOPMENTS LIMITED is an dissolved private limited company with number 06532295. It was incorporated 16 years, 3 months, 2 days ago, on 12 March 2008 and it was dissolved 5 months, 12 days ago, on 02 January 2024. The company address is Suite 1, Parkway 5, Emerson Business Centre Suite 1, Parkway 5, Emerson Business Centre, Manchester, M14 7HR, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Sep 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-03

New address: Suite 1, Parkway 5, Emerson Business Centre 300 Princess Road Manchester M14 7HR

Old address: Suite 6, Parkway 5, Parkway Business Centre,300 Princess Road Manchester M14 7HR England

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 25 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2017

Action Date: 10 May 2017

Category: Address

Type: AD01

Change date: 2017-05-10

Old address: 622a Stockport Road Manchester M13 0SH

New address: Suite 6, Parkway 5, Parkway Business Centre,300 Princess Road Manchester M14 7HR

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 25 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 25 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2015

Action Date: 26 Oct 2015

Category: Address

Type: AD01

Old address: Stanton House 41 Blackfriars Road Salford Greater Manchester M3 7DB

Change date: 2015-10-26

New address: 622a Stockport Road Manchester M13 0SH

Documents

View document PDF

Restoration order of court

Date: 22 Oct 2015

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 28 May 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Mar 2013

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Jan 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jan 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2012

Action Date: 12 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-12

Documents

View document PDF

Termination secretary company with name

Date: 12 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Zahid Anwar

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zahid Anwar

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Abid Anwar

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Legacy

Date: 08 Jan 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2011

Action Date: 12 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-12

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2011

Action Date: 29 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Zahid Wasim Anwar

Change date: 2011-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2010

Action Date: 12 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Capital

Type: 88(2)

Description: Ad 12/03/08\gbp si 1@1=1\gbp ic 3/4\

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 12/03/08\gbp si 2@1=2\gbp ic 1/3\

Documents

View document PDF

Legacy

Date: 29 Mar 2008

Category: Accounts

Type: 225

Description: Curr ext from 31/03/2009 to 31/05/2009

Documents

View document PDF

Incorporation company

Date: 12 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRAIGEARN COMMERCIAL CONSULTANCY LTD

DONUGIE,CRAIGEARN,AB51 5LN

Number:SC433360
Status:ACTIVE
Category:Private Limited Company

EJB DELIVERIES LTD

13 STATION ROAD,OKEHAMPTON,EX20 1DY

Number:09550001
Status:ACTIVE
Category:Private Limited Company

JISHASEBY RGN LTD

51 SEYMOUR CLOSE,PORTSMOUTH,PO2 7DA

Number:11642086
Status:ACTIVE
Category:Private Limited Company

OAKVEIN JOINERY LTD

UNIT 18,HAYES,UB4 0JZ

Number:08170278
Status:ACTIVE
Category:Private Limited Company

SCARLORD LIMITED

2 MYRTLE ROAD,WEST YORKSHIRE,HX5 0HU

Number:02777164
Status:ACTIVE
Category:Private Limited Company

SIMON HUTTON PROPERTY LIMITED

52 HIGH STREET,PINNER,HA5 5PW

Number:11801890
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