Advanced company searchLink opens in new window

ASTRO HASTINGS FORTY EIGHT LIMITED

Company number 05071078

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)
11 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2017 4.72 Return of final meeting in a creditors' voluntary winding up
29 Oct 2015 4.68 Liquidators' statement of receipts and payments to 30 September 2015
08 May 2015 4.68 Liquidators' statement of receipts and payments to 30 March 2015
14 Oct 2014 4.68 Liquidators' statement of receipts and payments to 30 September 2014
08 Apr 2014 4.68 Liquidators' statement of receipts and payments to 30 March 2014
03 Oct 2013 4.68 Liquidators' statement of receipts and payments to 30 September 2013
25 Apr 2013 4.68 Liquidators' statement of receipts and payments to 30 March 2013
18 Oct 2012 4.68 Liquidators' statement of receipts and payments to 30 September 2012
20 Apr 2012 4.68 Liquidators' statement of receipts and payments to 30 March 2012
11 Oct 2011 4.68 Liquidators' statement of receipts and payments to 30 September 2011
07 Apr 2011 4.68 Liquidators' statement of receipts and payments to 30 March 2011
22 Apr 2010 AD01 Registered office address changed from Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA on 22 April 2010
14 Apr 2010 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 6 April 2010
14 Apr 2010 1.4 Notice of completion of voluntary arrangement
13 Apr 2010 4.20 Statement of affairs with form 4.19
13 Apr 2010 600 Appointment of a voluntary liquidator
13 Apr 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
29 Mar 2010 CERTNM Company name changed astro hastings forty seven LIMITED\certificate issued on 29/03/10
  • RES15 ‐ Change company name resolution on 2010-03-16
29 Mar 2010 CONNOT Change of name notice
25 Mar 2010 CERTNM Company name changed esl (cheltenham) LIMITED\certificate issued on 25/03/10
  • RES15 ‐ Change company name resolution on 2010-03-15
25 Mar 2010 CONNOT Change of name notice
17 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-15
17 Mar 2010 CONNOT Change of name notice
11 Feb 2010 TM01 Termination of appointment of Harold Keig as a director