ASTON BUILDING & CONSERVATION LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewAppointment of a voluntary liquidator

View Document

15/07/2515 July 2025 NewResolutions

View Document

15/07/2515 July 2025 NewStatement of affairs

View Document

15/07/2515 July 2025 NewRegistered office address changed from 38 Sunridge 38 Westwater Way Didcot Oxfordshire OX11 7TY United Kingdom to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2025-07-15

View Document

12/06/2512 June 2025 NewConfirmation statement made on 2025-05-30 with no updates

View Document

28/02/2528 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

06/12/246 December 2024 Satisfaction of charge 107966150001 in full

View Document

05/08/245 August 2024 Registered office address changed from 18 Moreton Road Aston Tirrold Didcot Oxfordshire OX11 9EW United Kingdom to 38 Sunridge 38 Westwater Way Didcot Oxfordshire OX11 7TY on 2024-08-05

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

03/03/243 March 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

15/06/2315 June 2023 Total exemption full accounts made up to 2022-05-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-05-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

30/07/2130 July 2021 Compulsory strike-off action has been discontinued

View Document

30/07/2130 July 2021 Compulsory strike-off action has been discontinued

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2019-05-31

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/12/1819 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107966150001

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/05/1731 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company