ASTLEY DEVELOPMENTS LTD

45 Church Street, Birmingham, B3 2RT
StatusDISSOLVED
Company No.07367441
CategoryPrivate Limited Company
Incorporated07 Sep 2010
Age13 years, 8 months, 26 days
JurisdictionEngland Wales
Dissolution09 Feb 2021
Years3 years, 3 months, 22 days

SUMMARY

ASTLEY DEVELOPMENTS LTD is an dissolved private limited company with number 07367441. It was incorporated 13 years, 8 months, 26 days ago, on 07 September 2010 and it was dissolved 3 years, 3 months, 22 days ago, on 09 February 2021. The company address is 45 Church Street, Birmingham, B3 2RT.



Company Fillings

Gazette dissolved liquidation

Date: 09 Feb 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Jan 2020

Action Date: 22 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-11-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Dec 2018

Action Date: 22 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-11-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Jan 2018

Action Date: 22 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-11-22

Documents

View document PDF

Liquidation disclaimer notice

Date: 13 Dec 2016

Category: Insolvency

Type: F10.2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-12

New address: C/O Mazars Llp 45 Church Street Birmingham B3 2RT

Old address: Atlas House Bank Terrace Barwell Leicestershire LE9 8GG

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 08 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2016

Action Date: 28 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vanessa Louise Culpin

Termination date: 2016-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-15

Officer name: Robert James Smallman

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Apr 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mitchell David Culpin

Appointment date: 2016-04-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Apr 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert James Smallman

Termination date: 2016-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2016

Action Date: 28 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-28

Officer name: Mr Mitchell David Culpin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 07 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2014

Action Date: 08 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-08

Capital : 1 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2014

Action Date: 07 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 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: 04 Oct 2013

Action Date: 07 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 07 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 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: 05 Oct 2011

Action Date: 07 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-07

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vanessa Louise Culpin

Documents

View document PDF

Incorporation company

Date: 07 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CTR IMPORT (UK) LLP

34 CHURCH ROAD,PRESTON,PR4 6UR

Number:OC426812
Status:ACTIVE
Category:Limited Liability Partnership

GMS TECHNOLOGIES LIMITED

THE LONG LODGE,LONDON,SW19 3NW

Number:10030176
Status:ACTIVE
Category:Private Limited Company

HAYLE FOUNDRY LIMITED

FOURTH FLOOR HANOVER HOUSE,MANCHESTER,M1 4FD

Number:09747515
Status:ACTIVE
Category:Private Limited Company

JS CREATIVE PROJECTS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10903222
Status:ACTIVE
Category:Private Limited Company

L S TRAINING AND DEVELOPMENT LIMITED

1 LONG STREET,GLOUCESTERSHIRE,GL8 8AA

Number:03913689
Status:ACTIVE
Category:Private Limited Company

SPLITT LIMITED

KINGSLODGE,WEST KINGSDOWN,TN15 6AR

Number:05764670
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