Advanced company searchLink opens in new window

ASTONS TRANSPORT LIMITED

Company number 05147643

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)
24 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2015 DS01 Application to strike the company off the register
28 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-28
  • GBP 100
03 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Jul 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
17 Sep 2013 AA Full accounts made up to 31 December 2012
28 Jul 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
05 Nov 2012 SH20 Statement by directors
05 Nov 2012 SH19 Statement of capital on 5 November 2012
  • GBP 100
05 Nov 2012 CAP-SS Solvency statement dated 30/10/12
05 Nov 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Oct 2012 TM01 Termination of appointment of Gary Smith as a director
28 Sep 2012 TM01 Termination of appointment of Tracey Paul as a director
21 Sep 2012 AA Full accounts made up to 31 December 2011
18 Jun 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
21 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Apr 2012 AD01 Registered office address changed from , Unit 3 Garrison Street, Bordesley, Birmingham, B9 4BN on 18 April 2012
29 Dec 2011 CERTNM Company name changed veolia transport uk LIMITED\certificate issued on 29/12/11
  • RES15 ‐ Change company name resolution on 2011-12-22
29 Dec 2011 CONNOT Change of name notice
20 Dec 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-16
20 Dec 2011 CONNOT Change of name notice
19 Oct 2011 AP01 Appointment of Tracey Louise Paul as a director
19 Oct 2011 AP01 Appointment of Gary Smith as a director
15 Sep 2011 AA Full accounts made up to 31 December 2010