PARTS FOR ASTONS LIMITED

6 Station View 6 Station View 6 Station View 6 Station View, Stockport, SK7 5ER, Cheshire, England
StatusDISSOLVED
Company No.09357514
CategoryPrivate Limited Company
Incorporated16 Dec 2014
Age9 years, 5 months, 18 days
JurisdictionEngland Wales
Dissolution11 Jul 2023
Years10 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

Gazette dissolved compulsory

Date: 11 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 22 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 10 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 21 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 15 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 16 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

53 BRONDESBURY ROAD LIMITED

53 BRONDESBURY ROAD,LONDON,NW6 6BP

Number:11825124
Status:ACTIVE
Category:Private Limited Company

CEDARPINE HOMES LIMITED

7 STAPLE INN,LONDON,WC1V 7QN

Number:02156545
Status:LIQUIDATION
Category:Private Limited Company

DAMSON LTD

DE MONTALT WOOD SUMMER LANE,BATH,BA2 7EU

Number:11728361
Status:ACTIVE
Category:Private Limited Company

DEXTER DESIGN LIMITED

18 COWPER ROAD,,BS6 6NY

Number:05717282
Status:ACTIVE
Category:Private Limited Company

EAST END CHURCH

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)

F.W.ALDRIDGE LIMITED

CHILTON STREET,SUDBURY,CO10 8QS

Number:02349424
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