Advanced company searchLink opens in new window

ASTUTE RESOLUTIONS LIMITED

Company number 08892873

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)
21 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2019 DS01 Application to strike the company off the register
20 Dec 2018 TM01 Termination of appointment of Michael Davies as a director on 18 December 2018
03 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
01 Mar 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
16 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
22 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Apr 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 6
26 Nov 2015 AD01 Registered office address changed from 123-125 Union Street Oldham OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 26 November 2015
19 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Mar 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 6
19 Mar 2014 SH08 Change of share class name or designation
19 Mar 2014 SH01 Statement of capital following an allotment of shares on 13 March 2014
  • GBP 6
19 Mar 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Share capital sub-divided into classes of shares: ordinary 'a' shares of £1 each; ordinary 'b' shares of £1 each and ordinary 'c' shares of £1 each - share rights assigned to each class. 13/03/2014
  • RES12 ‐ Resolution of varying share rights or name
13 Mar 2014 AA01 Current accounting period extended from 28 February 2015 to 31 March 2015
13 Mar 2014 AP01 Appointment of Mr Michael Davies as a director
13 Mar 2014 AD01 Registered office address changed from 1St Floor Astute House Wilmslow Road Handforth Cheshire SK9 3HP England on 13 March 2014
13 Feb 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted