ASTON SPRING DEVELOPMENTS LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2022-02-11 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2021-11-11 View Report
Insolvency. Brought down date: 2021-07-09. 2021-09-13 View Report
Insolvency. Brought down date: 2020-07-09. 2020-08-25 View Report
Insolvency. Brought down date: 2019-07-09. 2019-09-09 View Report
Address. New address: 79 Caroline Street Birmingham B3 1UP. Change date: 2018-08-08. Old address: Unit 111 Hartlebury Trading Estate Hartlebury Worcestershire DY10 4JB United Kingdom. 2018-08-08 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2018-08-07 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2018-08-07 View Report
Resolution. Description: Resolutions. 2018-08-07 View Report
Confirmation statement. Statement with updates. 2018-07-10 View Report
Officers. Officer name: Mr William Edward Kevin Kane. Change date: 2017-06-09. 2017-08-04 View Report
Accounts. Accounts type total exemption small. 2017-07-26 View Report
Confirmation statement. Statement with updates. 2017-06-23 View Report
Accounts. Change account reference date company previous extended. 2017-03-09 View Report
Annual return. With made up date full list shareholders. 2016-07-11 View Report
Officers. Officer name: Mr Ross John Kane. Change date: 2016-03-18. 2016-04-26 View Report
Accounts. Accounts type total exemption small. 2016-02-29 View Report
Address. Old address: No 4 Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RH. Change date: 2016-01-07. New address: Unit 111 Hartlebury Trading Estate Hartlebury Worcestershire DY10 4JB. 2016-01-07 View Report
Annual return. With made up date full list shareholders. 2015-07-09 View Report
Incorporation. Capital: GBP 100 2014-06-12 View Report