PARTS FOR ASTONS LIMITED
Status | DISSOLVED |
Company No. | 09357514 |
Category | Private Limited Company |
Incorporated | 16 Dec 2014 |
Age | 9 years, 5 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 11 Jul 2023 |
Years | 10 months, 23 days |
SUMMARY
PARTS FOR ASTONS LIMITED is an dissolved private limited company with number 09357514. It was incorporated 9 years, 5 months, 18 days ago, on 16 December 2014 and it was dissolved 10 months, 23 days ago, on 11 July 2023. The company address is 6 Station View 6 Station View 6 Station View 6 Station View, Stockport, SK7 5ER, Cheshire, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 22 Dec 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2022
Action Date: 04 Jan 2022
Category: Address
Type: AD01
New address: 6 Station View 6 Station View Hazel Grove Stockport Cheshire SK7 5ER
Old address: Unit 11 Offerton Industrial Estate Hempshaw Lane Stockport SK2 5TJ England
Change date: 2022-01-04
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2021
Action Date: 16 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-16
Documents
Gazette filings brought up to date
Date: 10 Dec 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 04 Mar 2021
Action Date: 16 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-16
Documents
Change person director company with change date
Date: 03 Mar 2021
Action Date: 03 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-03
Officer name: Mr John William Wood
Documents
Confirmation statement with no updates
Date: 29 Jan 2020
Action Date: 16 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-16
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2018
Action Date: 16 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-16
Documents
Gazette filings brought up to date
Date: 15 Dec 2018
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2018
Action Date: 10 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-10
New address: Unit 11 Offerton Industrial Estate Hempshaw Lane Stockport SK2 5TJ
Old address: Unit 9 Ashbank Industrial Estate Hempshaw Lane Stockport Cheshire SK2 5TJ England
Documents
Confirmation statement with no updates
Date: 09 Apr 2018
Action Date: 16 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-16
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2018
Action Date: 24 Feb 2018
Category: Address
Type: AD01
New address: Unit 9 Ashbank Industrial Estate Hempshaw Lane Stockport Cheshire SK2 5TJ
Old address: Enterprise House Tenlons Road Nuneaton Warwickshire CV10 7HR England
Change date: 2018-02-24
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 16 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-16
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2016
Action Date: 16 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-16
Documents
Change registered office address company with date old address new address
Date: 26 May 2016
Action Date: 26 May 2016
Category: Address
Type: AD01
Old address: Enterprise House 4 Sheridan Drive Galley Common Nuneaton Warwickshire CV10 9QU England
New address: Enterprise House Tenlons Road Nuneaton Warwickshire CV10 7HR
Change date: 2016-05-26
Documents
Certificate change of name company
Date: 29 Jul 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed amj performance proucts LTD\certificate issued on 29/07/15
Documents
Some Companies
53 BRONDESBURY ROAD,LONDON,NW6 6BP
Number: | 11825124 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 STAPLE INN,LONDON,WC1V 7QN
Number: | 02156545 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
DE MONTALT WOOD SUMMER LANE,BATH,BA2 7EU
Number: | 11728361 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 COWPER ROAD,,BS6 6NY
Number: | 05717282 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT P1 BOW WHARF,LONDON,E3 5SN
Number: | 07464130 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
CHILTON STREET,SUDBURY,CO10 8QS
Number: | 02349424 |
Status: | ACTIVE |
Category: | Private Limited Company |