Advanced company searchLink opens in new window

ASTWOOD JOINERY CONTRACTS LIMITED

Company number 04679279

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)
06 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Mar 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2018 AM20 Notice of automatic end of Administration
08 Mar 2018 AM10 Administrator's progress report
05 Jan 2018 AD01 Registered office address changed from Astwood Joinery Contracts Ltd Attwood Street Stourbridge DY9 8RU England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 5 January 2018
02 Jan 2018 AM01 Appointment of an administrator
06 Nov 2017 MR01 Registration of charge 046792790001, created on 6 November 2017
23 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
26 Apr 2017 AD01 Registered office address changed from Astwood Joinery Contracts Ltd Attwood Street Lye Halesowen B63 3UE England to Astwood Joinery Contracts Ltd Attwood Street Stourbridge DY9 8RU on 26 April 2017
10 Apr 2017 AD01 Registered office address changed from Unit 11 Enfield Industrial Estate Redditch Worcestershire B97 6BG to Astwood Joinery Contracts Ltd Attwood Street Lye Halesowen B63 3UE on 10 April 2017
04 Apr 2017 CS01 Confirmation statement made on 26 February 2017 with updates
10 Feb 2017 SH03 Purchase of own shares.
04 Jan 2017 SH03 Purchase of own shares.
04 Jan 2017 SH03 Purchase of own shares.
22 Dec 2016 AP01 Appointment of Mr Keave David Coffey as a director on 13 December 2016
14 Dec 2016 TM02 Termination of appointment of Sandra Holder as a secretary on 13 December 2016
14 Dec 2016 TM01 Termination of appointment of Keith Warren Holmes as a director on 13 December 2016
14 Dec 2016 AP01 Appointment of Mr Michael Anthony Coffey as a director on 13 December 2016
13 Apr 2016 AA Total exemption small company accounts made up to 29 February 2016
08 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 500
30 Apr 2015 AA Total exemption small company accounts made up to 28 February 2015
18 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 500
26 Jun 2014 AA Total exemption small company accounts made up to 28 February 2014
20 Mar 2014 SH06 Cancellation of shares. Statement of capital on 20 March 2014
  • GBP 500