ASTLEY GH LTD
Status | DISSOLVED |
Company No. | 07371306 |
Category | Private Limited Company |
Incorporated | 09 Sep 2010 |
Age | 13 years, 8 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 07 Dec 2019 |
Years | 4 years, 5 months, 23 days |
SUMMARY
ASTLEY GH LTD is an dissolved private limited company with number 07371306. It was incorporated 13 years, 8 months, 21 days ago, on 09 September 2010 and it was dissolved 4 years, 5 months, 23 days ago, on 07 December 2019. The company address is Station House Station House, Sutton Coldfield, B72 1TU, West Midlands.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 07 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Dec 2018
Action Date: 22 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-08-22
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Oct 2017
Action Date: 22 Aug 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-08-22
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2016
Action Date: 28 Oct 2016
Category: Address
Type: AD01
New address: Station House Midland Drive Sutton Coldfield West Midlands B72 1TU
Change date: 2016-10-28
Old address: King Edward Business Centre 90-92 King Edward Road Nuneaton Warwickshire CV11 4BB
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Oct 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation court order miscellaneous
Date: 27 Oct 2016
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:court order - removal/replacement of liquidator
Documents
Liquidation miscellaneous
Date: 10 Oct 2016
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:secretary of state release of liquidator
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Oct 2016
Action Date: 23 Aug 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-08-23
Documents
Liquidation court order miscellaneous
Date: 15 Sep 2016
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:C.O. To remove/replace liquidator
Documents
Liquidation voluntary cease to act as liquidator
Date: 15 Sep 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Jul 2016
Action Date: 15 Jun 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-06-15
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Jul 2015
Action Date: 15 Jun 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-06-15
Documents
Change registered office address company with date old address
Date: 09 Jul 2014
Action Date: 09 Jul 2014
Category: Address
Type: AD01
Old address: 90-92 King Edward Nuneaton Warwickshire CV11 4BB England
Change date: 2014-07-09
Documents
Liquidation voluntary statement of affairs with form attached
Date: 08 Jul 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Jul 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Jul 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 04 Jun 2014
Action Date: 04 Jun 2014
Category: Address
Type: AD01
Old address: Atlas House Bank Terrace Barwell Leicestershire LE9 8GG
Change date: 2014-06-04
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 20 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-20
Documents
Appoint person director company with name
Date: 20 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Paul Noseley
Documents
Termination director company with name
Date: 20 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Smallman
Documents
Termination director company with name
Date: 20 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vanessa Culpin
Documents
Termination director company with name
Date: 20 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vanessa Culpin
Documents
Termination director company with name
Date: 20 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Smallman
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2013
Action Date: 09 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-09
Documents
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
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 09 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-09
Documents
Termination secretary company with name
Date: 09 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert James Smallman
Documents
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
Annual return company with made up date full list shareholders
Date: 06 Oct 2011
Action Date: 09 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-09
Documents
Appoint person director company with name
Date: 07 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Vanessa Louise Culpin
Documents
Some Companies
26 MALTHUS PATH,LONDON,SE28 8AJ
Number: | 11315340 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 VICTORIA ROAD,ELLAND,HX5 0AE
Number: | 10770660 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FORT HORSTED PROPERTIES LIMITED
FORT HORSTED,CHATHAM,ME4 6HZ
Number: | 04240162 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HOMESTEAD SHARNFORD ROAD,LUTTERWORTH,LE17 5EL
Number: | 04783954 |
Status: | ACTIVE |
Category: | Private Limited Company |
22-24 CRANFORD TERRACE,NORTHAMPTON,NN2 7AZ
Number: | 01930541 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANNAN HOUSE,ABERDEEN,AB11 5QP
Number: | SC209759 |
Status: | ACTIVE |
Category: | Private Limited Company |