ASTON ENERGY SOLUTIONS LIMITED

1 Radian Court 1 Radian Court, Milton Keynes, MK5 8PJ
StatusDISSOLVED
Company No.07352878
CategoryPrivate Limited Company
Incorporated23 Aug 2010
Age13 years, 8 months, 29 days
JurisdictionEngland Wales
Dissolution07 Apr 2021
Years3 years, 1 month, 14 days

SUMMARY

ASTON ENERGY SOLUTIONS LIMITED is an dissolved private limited company with number 07352878. It was incorporated 13 years, 8 months, 29 days ago, on 23 August 2010 and it was dissolved 3 years, 1 month, 14 days ago, on 07 April 2021. The company address is 1 Radian Court 1 Radian Court, Milton Keynes, MK5 8PJ.



Company Fillings

Gazette dissolved liquidation

Date: 07 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Apr 2020

Action Date: 21 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-01-21

Documents

View document PDF

Liquidation miscellaneous

Date: 31 May 2019

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:sec of state release of liq

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2019

Action Date: 13 May 2019

Category: Address

Type: AD01

New address: 1 Radian Court Knowlhill Milton Keynes MK5 8PJ

Change date: 2019-05-13

Old address: Unit 7-8 Manor Courtyard Aston Sandford Buckinghamshire HP17 8JB

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Apr 2019

Action Date: 22 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-01-22

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 14 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Address

Type: AD01

New address: Unit 7-8 Manor Courtyard Aston Sandford Buckinghamshire HP17 8JB

Old address: 9 Vicarage Lane Kings Langley Herts WD4 9HS

Change date: 2018-02-15

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 31 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 31 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2017-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073528780001

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 23 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2015

Action Date: 21 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073528780001

Charge creation date: 2015-09-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 23 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 23 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-23

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2014

Action Date: 22 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Brian Power

Change date: 2014-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2013

Action Date: 23 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Termination director company with name

Date: 30 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kelly Power

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 23 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-23

Documents

View document PDF

Resolution

Date: 23 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 23 Aug 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 17 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kelly Jane Power

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Bottrill

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ismayil Kilich

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change account reference date company current extended

Date: 18 Oct 2011

Action Date: 31 Oct 2011

Category: Accounts

Type: AA01

New date: 2011-10-31

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2011

Action Date: 23 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-23

Documents

View document PDF

Incorporation company

Date: 23 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DALLEX TRADE LTD.

19 KATHLEEN ROAD,,SW11 2JR

Number:05318626
Status:ACTIVE
Category:Private Limited Company

KBTV1 MEDIA LIMITED

PETTINGALLS FARMHOUSE,WYMONDHAM,NR18 9DG

Number:11082430
Status:ACTIVE
Category:Private Limited Company

KELL TECHNOLOGIES LIMITED

RYEFIELD COURT,NORTHWOOD HILLS,HA6 1LL

Number:08019919
Status:ACTIVE
Category:Private Limited Company

LASAIR HEATING LTD

2-3 BASSETT COURT,NEWPORT PAGNELL,MK16 0JN

Number:07612011
Status:ACTIVE
Category:Private Limited Company

LORDMOVE SECURITIES LIMITED

18 QUEEN ANNE STREET,,W1M 9LB

Number:01822651
Status:LIQUIDATION
Category:Private Limited Company

MATTHEW A HARVEY LTD

27 BUCKMASTER RD,LONDON,SW11 1EN

Number:09865717
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