Advanced company searchLink opens in new window

ASTLEY FACADES LIMITED

Company number 04404078

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 May 2020 GAZ2 Final Gazette dissolved following liquidation
27 Feb 2020 AM23 Notice of move from Administration to Dissolution
07 Oct 2019 AM10 Administrator's progress report
15 Aug 2019 AD01 Registered office address changed from C/O C/O Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton BL2 6RT to Bespoke Insolvency Solutions Suite 6 1-7 Taylor Street Bury BL9 6DT on 15 August 2019
17 Apr 2019 AM10 Administrator's progress report
08 Mar 2019 AM19 Notice of extension of period of Administration
27 Sep 2018 AM10 Administrator's progress report
12 Jun 2018 AD01 Registered office address changed from C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancs WN8 9TG to C/O C/O 106 Bradley House Radcliffe Moor Road Bolton BL2 6RT on 12 June 2018
10 Apr 2018 AM10 Administrator's progress report
07 Mar 2018 AM19 Notice of extension of period of Administration
15 Sep 2017 AM10 Administrator's progress report
26 May 2017 AM06 Notice of deemed approval of proposals
08 May 2017 AM03 Statement of administrator's proposal
17 Mar 2017 AD01 Registered office address changed from Unit 19 Hurricane Court Hurricane Drive Liverpool International Business Park Liverpool L24 8RL England to West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancs WN8 9TG on 17 March 2017
14 Mar 2017 2.12B Appointment of an administrator
11 Jan 2017 AA Full accounts made up to 31 March 2016
21 Dec 2016 AD01 Registered office address changed from Cleveley Stables 458 Allerton Road Allerton Liverpool L18 9UU England to Unit 19 Hurricane Court Hurricane Drive Liverpool International Business Park Liverpool L24 8RL on 21 December 2016
21 Nov 2016 MR01 Registration of charge 044040780004, created on 15 November 2016
03 Nov 2016 CH01 Director's details changed for Mr Shaun Maclean on 27 October 2016
02 Nov 2016 TM01 Termination of appointment of Joseph Spencer Haworth as a director on 27 October 2016
01 Nov 2016 AP01 Appointment of Mr Shaun Maclean as a director on 27 October 2016
01 Nov 2016 AP01 Appointment of Mr Martin David Holmes as a director on 27 October 2016
01 Nov 2016 AD01 Registered office address changed from Bow Chambers Tib Lane Manchester M2 4JB England to Cleveley Stables 458 Allerton Road Allerton Liverpool L18 9UU on 1 November 2016
24 Oct 2016 AA Group of companies' accounts made up to 31 March 2015
01 Sep 2016 TM01 Termination of appointment of Andrew Corless as a director on 19 July 2016