Advanced company searchLink opens in new window

ASTONBROOK CARE LIMITED

Company number 09187663

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)
22 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
22 Sep 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 2 October 2021
10 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 2 October 2020
27 Mar 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
04 Nov 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
28 Oct 2019 AD01 Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 28 October 2019
26 Oct 2019 LIQ02 Statement of affairs
26 Oct 2019 600 Appointment of a voluntary liquidator
26 Oct 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-03
18 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with updates
19 Dec 2018 CH01 Director's details changed for Mr Mark Bentley Jackson on 19 December 2018
26 Oct 2018 AD01 Registered office address changed from 133 Station Road Sidcup Kent DA15 7AA England to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG on 26 October 2018
07 Apr 2018 CS01 Confirmation statement made on 17 March 2018 with updates
30 Jan 2018 AA Full accounts made up to 30 April 2017
22 Jan 2018 MR05 Part of the property or undertaking has been released from charge 091876630003
22 Jan 2018 MR05 Part of the property or undertaking has been released from charge 091876630001
15 Nov 2017 SH01 Statement of capital following an allotment of shares on 18 October 2017
  • GBP 3
11 May 2017 AA Full accounts made up to 30 April 2016
12 Apr 2017 AP01 Appointment of Mr Simon Joseph Harrison as a director on 13 March 2017
31 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
01 Mar 2017 TM01 Termination of appointment of Neil David Rimmer as a director on 28 February 2017
28 Feb 2017 TM01 Termination of appointment of Peter Jonathon Ford as a director on 28 February 2017
31 Jan 2017 MR05 Part of the property or undertaking has been released and no longer forms part of charge 091876630001
31 Jan 2017 MR05 Part of the property or undertaking has been released and no longer forms part of charge 091876630003