Advanced company searchLink opens in new window

AST DESIGN & ENGINEERING LIMITED

Company number 02895447

Filter by category

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)
07 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2017 DS01 Application to strike the company off the register
30 May 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
12 May 2016 AA Full accounts made up to 31 December 2015
18 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 16,666
15 Oct 2015 AA Accounts for a small company made up to 31 December 2014
21 Apr 2015 MISC Aud stat 519
01 Apr 2015 TM01 Termination of appointment of Brian Martin Horner as a director on 1 April 2015
06 Mar 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 16,666
08 Oct 2014 AA Accounts for a small company made up to 31 December 2013
24 Mar 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 16,666
04 Oct 2013 AA Accounts for a small company made up to 31 December 2012
06 Jun 2013 AA Accounts for a small company made up to 31 December 2011
26 Apr 2013 TM01 Termination of appointment of Mark Williams as a director
08 Apr 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
05 Jun 2012 TM01 Termination of appointment of Ian Easton as a director
19 Mar 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
15 Nov 2011 MG01 Duplicate mortgage certificatecharge no:4
10 Nov 2011 AA01 Current accounting period extended from 30 June 2011 to 31 December 2011
10 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 4
01 Nov 2011 AP01 Appointment of Mr Ian David Easton as a director
03 Aug 2011 CERTNM Company name changed a s t resourcing LIMITED\certificate issued on 03/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
  • NM01 ‐ Change of name by resolution
04 Mar 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders