Advanced company searchLink opens in new window

ASTON GREENLAKE LIMITED

Company number 07815493

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)
22 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2013 2.24B Administrator's progress report to 20 June 2013
22 Jul 2013 2.35B Notice of move from Administration to Dissolution on 15 July 2013
18 Feb 2013 F2.18 Notice of deemed approval of proposals
13 Feb 2013 2.16B Statement of affairs with form 2.14B
05 Feb 2013 2.17B Statement of administrator's proposal
03 Jan 2013 AD01 Registered office address changed from 6 Mitre Passage Greenwich London SE10 0ER United Kingdom on 3 January 2013
02 Jan 2013 2.12B Appointment of an administrator
08 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 2
12 Nov 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
Statement of capital on 2012-11-12
  • GBP 300
09 Nov 2012 AD01 Registered office address changed from The Wildings the Street the Street Halstead CO9 2NH England on 9 November 2012
04 Oct 2012 TM01 Termination of appointment of Stephen Howard Jones as a director on 31 August 2012
03 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 1
19 Jan 2012 TM01 Termination of appointment of Scott Steven English as a director on 23 December 2011
19 Oct 2011 NEWINC Incorporation