ASTLEY GH LTD

Station House Station House, Sutton Coldfield, B72 1TU, West Midlands
StatusDISSOLVED
Company No.07371306
CategoryPrivate Limited Company
Incorporated09 Sep 2010
Age13 years, 8 months, 21 days
JurisdictionEngland Wales
Dissolution07 Dec 2019
Years4 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

Gazette dissolved liquidation

Date: 07 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

Liquidation miscellaneous

Date: 10 Oct 2016

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:secretary of state release of liquidator

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 15 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Jul 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 20 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Paul Noseley

Documents

View document PDF

Termination director company with name

Date: 20 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Smallman

Documents

View document PDF

Termination director company with name

Date: 20 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vanessa Culpin

Documents

View document PDF

Termination director company with name

Date: 20 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vanessa Culpin

Documents

View document PDF

Termination director company with name

Date: 20 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Smallman

Documents

View document PDF

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

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: 09 Oct 2012

Action Date: 09 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-09

Documents

View document PDF

Termination secretary company with name

Date: 09 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert James Smallman

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: 06 Oct 2011

Action Date: 09 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-09

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: 09 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BHCDJNGXB LTD

26 MALTHUS PATH,LONDON,SE28 8AJ

Number:11315340
Status:ACTIVE
Category:Private Limited Company

EMERGENCY ICE UK LIMITED

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

G & H GOODWIN LIMITED

THE HOMESTEAD SHARNFORD ROAD,LUTTERWORTH,LE17 5EL

Number:04783954
Status:ACTIVE
Category:Private Limited Company

MISTRAMARK LIMITED

22-24 CRANFORD TERRACE,NORTHAMPTON,NN2 7AZ

Number:01930541
Status:ACTIVE
Category:Private Limited Company

PI GAS TURBINES LIMITED

ANNAN HOUSE,ABERDEEN,AB11 5QP

Number:SC209759
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