ASTWICK CONSULTANCY LIMITED
Status | DISSOLVED |
Company No. | 09913797 |
Category | Private Limited Company |
Incorporated | 11 Dec 2015 |
Age | 8 years, 5 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 16 May 2023 |
Years | 1 year, 22 days |
SUMMARY
ASTWICK CONSULTANCY LIMITED is an dissolved private limited company with number 09913797. It was incorporated 8 years, 5 months, 27 days ago, on 11 December 2015 and it was dissolved 1 year, 22 days ago, on 16 May 2023. The company address is Unit 1, Cambridge House Camboro Business Park Unit 1, Cambridge House Camboro Business Park, Cambridge, CB3 0QH, Cambridgeshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 16 May 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Feb 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change account reference date company previous extended
Date: 20 Sep 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA01
New date: 2022-06-30
Made up date: 2021-12-31
Documents
Gazette filings brought up to date
Date: 03 Mar 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 02 Mar 2022
Action Date: 10 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-10
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 16 Dec 2020
Action Date: 10 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-10
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 15 Jan 2020
Action Date: 10 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-10
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 19 Feb 2019
Action Date: 10 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-10
Documents
Change person director company with change date
Date: 20 Dec 2018
Action Date: 12 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-12
Officer name: Mr Patrick Thomas Maro Byrne
Documents
Change to a person with significant control
Date: 20 Dec 2018
Action Date: 12 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Patrick Thomas Maro Byrne
Change date: 2018-10-12
Documents
Change person director company with change date
Date: 19 Dec 2018
Action Date: 12 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Ursula Elizabeth Byrne
Change date: 2018-10-12
Documents
Change to a person with significant control
Date: 19 Dec 2018
Action Date: 12 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Ursula Elizabeth Byrne
Change date: 2018-10-12
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 16 Jan 2018
Action Date: 11 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-11
Officer name: Mr Patrick Thomas Maro Byrne
Documents
Change person secretary company with change date
Date: 16 Jan 2018
Action Date: 11 Dec 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Patrick Thomas Maro Byrne
Change date: 2017-12-11
Documents
Change person director company with change date
Date: 15 Jan 2018
Action Date: 11 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Ursula Elizabeth Byrne
Change date: 2017-12-11
Documents
Confirmation statement with updates
Date: 15 Jan 2018
Action Date: 10 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-10
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2018
Action Date: 07 Jan 2018
Category: Address
Type: AD01
Old address: Cpc1 Capital Park Fulbourn Cambridge Cambridgeshire CB21 5XE United Kingdom
New address: Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH
Change date: 2018-01-07
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 10 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-10
Documents
Some Companies
BARTON ALUMINIUM FOUNDRIES LIMITED
7 HERTFORD STREET,LONDON,W1J 7RH
Number: | 09912058 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PLOVER CLOSE,CHATTERIS,PE16 6PP
Number: | 11749959 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINDEN END,LEATHERHEAD,KT22 7HB
Number: | 01882528 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARTER HOUSE,NELSON,BB9 9XY
Number: | 09264974 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
FLAT 9 THE PINES,TORQUAY,TQ1 3HG
Number: | 07885592 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 BRIMHILL RISE,WESTBURY,BA13 4AX
Number: | 11547301 |
Status: | ACTIVE |
Category: | Private Limited Company |