Advanced company searchLink opens in new window

ABC (THE PRIDE OF ASTON) LTD

Company number 06695317

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)
23 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2012 DS01 Application to strike the company off the register
29 Nov 2012 AA Total exemption small company accounts made up to 30 September 2012
02 Oct 2012 AR01 Annual return made up to 11 September 2012 with full list of shareholders
Statement of capital on 2012-10-02
  • GBP 99
22 May 2012 AA Total exemption small company accounts made up to 30 September 2011
21 May 2012 AD01 Registered office address changed from Unit 21 Birch Road Witton Birmingham West Midlands B6 7DD England on 21 May 2012
25 Apr 2012 TM01 Termination of appointment of Sukhjinderjit Singh Sanghera as a director on 24 April 2012
09 Dec 2011 AR01 Annual return made up to 11 September 2011 with full list of shareholders
22 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
09 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2011 AR01 Annual return made up to 11 September 2010 with full list of shareholders
08 Mar 2011 CH01 Director's details changed for Mr Sukhjinderjit Singh Sanghera on 1 September 2010
08 Mar 2011 CH01 Director's details changed for Mrs Bridget Ann Tomalin on 1 September 2010
08 Mar 2011 CH01 Director's details changed for Mr Paul Drennan on 1 September 2010
18 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2010 AA Total exemption small company accounts made up to 30 September 2009
02 Nov 2009 AR01 Annual return made up to 11 September 2009 with full list of shareholders
20 Mar 2009 288b Appointment Terminated Director george tucker
04 Feb 2009 MA Memorandum and Articles of Association
26 Jan 2009 88(2) Ad 19/01/09 gbp si 98@1=98 gbp ic 100/198
24 Jan 2009 CERTNM Company name changed aston brewery company LIMITED\certificate issued on 27/01/09
15 Nov 2008 395 Particulars of a mortgage or charge / charge no: 1
22 Sep 2008 88(2) Ad 11/09/08-11/09/08 gbp si 99@1=99 gbp ic 1/100
22 Sep 2008 288a Director appointed mr sukhjinderjit singh sanghera