- Company Overview for ASTWOOD CONSTRUCTION LTD (08882021)
- Filing history for ASTWOOD CONSTRUCTION LTD (08882021)
- People for ASTWOOD CONSTRUCTION LTD (08882021)
- More for ASTWOOD CONSTRUCTION LTD (08882021)
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) |
---|---|---|---|
19 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jul 2021 | DS01 | Application to strike the company off the register | |
15 Mar 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
15 Mar 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
07 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
09 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
28 Oct 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
08 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
17 Oct 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
13 Oct 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
03 Mar 2015 | CH01 | Director's details changed for June Mcintosh on 23 March 2014 | |
03 Mar 2015 | AD01 | Registered office address changed from 7 Manders Close Astwood Bank Redditch Worcestershire B96 6BJ to 7 Manders Close Astwood Bank Redditch Worcestershire B96 6BJ on 3 March 2015 | |
21 Feb 2015 | AD01 | Registered office address changed from 7 Knightscroft Avenue Rustington Littlehampton West Sussex BN16 2HN United Kingdom to 7 Manders Close Astwood Bank Redditch Worcestershire B96 6BJ on 21 February 2015 | |
21 Feb 2014 | AP01 | Appointment of June Mcintosh as a director | |
21 Feb 2014 | AP01 | Appointment of Alan Walton as a director | |
07 Feb 2014 | TM01 | Termination of appointment of Osker Heiman as a director | |
07 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-07
|