ASTOLAT CONTRACTORS LIMITED

HJS RECOVERY HJS RECOVERY, Southampton, SO15 2EA
StatusDISSOLVED
Company No.07645248
CategoryPrivate Limited Company
Incorporated24 May 2011
Age13 years, 11 days
JurisdictionEngland Wales
Dissolution18 Sep 2019
Years4 years, 8 months, 16 days

SUMMARY

ASTOLAT CONTRACTORS LIMITED is an dissolved private limited company with number 07645248. It was incorporated 13 years, 11 days ago, on 24 May 2011 and it was dissolved 4 years, 8 months, 16 days ago, on 18 September 2019. The company address is HJS RECOVERY HJS RECOVERY, Southampton, SO15 2EA.



Company Fillings

Gazette dissolved liquidation

Date: 18 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 18 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Feb 2019

Action Date: 30 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-11-30

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 18 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Jan 2018

Action Date: 30 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-11-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Feb 2017

Action Date: 30 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-11-30

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 05 Jan 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-18

Old address: Acl Linden House Woodside Park Catteshall Lane Godalming Surrey GU7 1LG

New address: 12-14 Carlton Place Southampton SO15 2EA

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Aug 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 24 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-24

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Aug 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 30 Jun 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jun 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2015

Action Date: 26 Feb 2015

Category: Address

Type: AD01

Old address: 3 South Street Godalming Surrey GU7 1BF

Change date: 2015-02-26

New address: Acl Linden House Woodside Park Catteshall Lane Godalming Surrey GU7 1LG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Termination secretary company with name

Date: 19 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Murphy

Documents

View document PDF

Change sail address company with old address

Date: 19 Aug 2013

Category: Address

Type: AD02

Old address: Woodside Park Office 2 Woodside Park Catteshall Lane Godalming Surrey GU7 1LG England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2013

Action Date: 24 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-24

Documents

View document PDF

Change sail address company

Date: 19 Aug 2013

Category: Address

Type: AD02

Documents

View document PDF

Termination secretary company with name

Date: 19 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Murphy

Documents

View document PDF

Termination secretary company with name

Date: 19 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Murphy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2012

Action Date: 24 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-24

Documents

View document PDF

Incorporation company

Date: 24 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFFABLE DIGITAL LTD

CHANCERY HOUSE,WOKING,GU21 7SA

Number:08789472
Status:ACTIVE
Category:Private Limited Company

AH REHAB LIMITED

60 CENTRAL ROAD,MORDEN,SM4 5RP

Number:11169808
Status:ACTIVE
Category:Private Limited Company

ALVASEN LTD

597 DOWNHAM WAY,BROMLEY,BR1 5HX

Number:11939074
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL ADMIN SERVICES LIMITED

MARIA HOUSE,BRIGHTON,BN1 5NP

Number:05651933
Status:ACTIVE
Category:Private Limited Company

KIMOZ LIMITED

7 CRAIGIE PARK,KINGSEAT,AB21 0AQ

Number:SC536445
Status:ACTIVE
Category:Private Limited Company

SHAKE & STIR LTD

35A WARWICK GARDENS,LONDON,N4 1JD

Number:09536468
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