Advanced company searchLink opens in new window

ASTPARK LIMITED

Company number 03025501

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)
12 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 10
08 Aug 2014 AP01 Appointment of Ronald Michael Wensley Clarkson as a director on 27 October 2009
19 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
16 Jul 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 10
16 Jul 2014 TM01 Termination of appointment of Jonathan Charles Arthur Foster Moseley as a director on 22 February 2014
24 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
24 Sep 2013 AP04 Appointment of Farrar Property Management Limited as a secretary
06 Sep 2013 AD01 Registered office address changed from Turners Green Farm Elvetham Hook Hampshire RG27 8BE United Kingdom on 6 September 2013
11 Jun 2013 AD01 Registered office address changed from , 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom on 11 June 2013
11 Jun 2013 TM02 Termination of appointment of Hml Company Secretarial Services Limited as a secretary
26 Feb 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-02-26
22 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
11 Jul 2012 AA Total exemption small company accounts made up to 30 June 2011
29 Jun 2012 AA Total exemption small company accounts made up to 30 June 2010
05 Mar 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
31 Mar 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
03 Mar 2011 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary
03 Mar 2011 TM02 Termination of appointment of Jonathan Moseley as a secretary
03 Mar 2011 AD01 Registered office address changed from , Robeys Farm House, Brown Candover, Alresford, SO24 9TN on 3 March 2011
01 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
10 Mar 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
10 Mar 2010 CH01 Director's details changed for Jonathan Charles Arthur Foster Moseley on 10 March 2010
04 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
23 Mar 2009 363a Return made up to 23/02/09; full list of members