Advanced company searchLink opens in new window

ASTON NORFOLK LIMITED

Company number 09195274

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)
01 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
01 Jul 2018 4.68 Liquidators' statement of receipts and payments to 6 November 2016
01 Jul 2018 LIQ13 Return of final meeting in a members' voluntary winding up
01 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 6 November 2017
19 Jan 2016 4.68 Liquidators' statement of receipts and payments to 6 November 2015
03 Jun 2015 TM01 Termination of appointment of David Gifford Leathes Prior as a director on 2 June 2015
26 Nov 2014 AD01 Registered office address changed from Excelsior House, 9 Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD to Excelsior House 9 Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD on 26 November 2014
25 Nov 2014 4.70 Declaration of solvency
25 Nov 2014 600 Appointment of a voluntary liquidator
25 Nov 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-07
12 Nov 2014 SH01 Statement of capital following an allotment of shares on 17 October 2014
  • GBP 102
12 Nov 2014 SH08 Change of share class name or designation
04 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
30 Oct 2014 AD01 Registered office address changed from Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB to Excelsior House, 9 Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD on 30 October 2014
22 Oct 2014 SH01 Statement of capital following an allotment of shares on 30 September 2014
  • GBP 2
22 Oct 2014 AP01 Appointment of Mr David Gifford Leathes Prior as a director on 30 September 2014
22 Oct 2014 AP01 Appointment of Mr Stephen James Allcock as a director on 30 September 2014
10 Oct 2014 TM01 Termination of appointment of Simon Timothy James Ratcliffe as a director on 30 September 2014
10 Oct 2014 TM01 Termination of appointment of Neil Roderick Walmsley as a director on 30 September 2014
10 Oct 2014 AD01 Registered office address changed from 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB England to Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB on 10 October 2014
07 Oct 2014 CERTNM Company name changed GAG396 LIMITED\certificate issued on 07/10/14
  • RES15 ‐ Change company name resolution on 2014-10-06
07 Oct 2014 CONNOT Change of name notice
29 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-29
  • GBP 1