ASTOLAT CONTRACTORS LIMITED
Status | DISSOLVED |
Company No. | 07645248 |
Category | Private Limited Company |
Incorporated | 24 May 2011 |
Age | 13 years, 11 days |
Jurisdiction | England Wales |
Dissolution | 18 Sep 2019 |
Years | 4 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
Liquidation voluntary creditors return of final meeting
Date: 18 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
Liquidation voluntary removal of liquidator by court
Date: 18 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 17 Dec 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 17 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Gazette filings brought up to date
Date: 11 Aug 2015
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 30 Jun 2015
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
Termination secretary company with name
Date: 19 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Murphy
Documents
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
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
Termination secretary company with name
Date: 19 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Murphy
Documents
Termination secretary company with name
Date: 19 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Murphy
Documents
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
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
Some Companies
CHANCERY HOUSE,WOKING,GU21 7SA
Number: | 08789472 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 CENTRAL ROAD,MORDEN,SM4 5RP
Number: | 11169808 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
7 CRAIGIE PARK,KINGSEAT,AB21 0AQ
Number: | SC536445 |
Status: | ACTIVE |
Category: | Private Limited Company |
35A WARWICK GARDENS,LONDON,N4 1JD
Number: | 09536468 |
Status: | ACTIVE |
Category: | Private Limited Company |