- Company Overview for ASTON NORFOLK LIMITED (09195274)
- Filing history for ASTON NORFOLK LIMITED (09195274)
- People for ASTON NORFOLK LIMITED (09195274)
- Insolvency for ASTON NORFOLK LIMITED (09195274)
- More for ASTON NORFOLK LIMITED (09195274)
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
|
|
12 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 17 October 2014
|
|
12 Nov 2014 | SH08 | Change of share class name or designation | |
04 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
07 Oct 2014 | CONNOT | Change of name notice | |
29 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-29
|