ASTONMASTER CONSULTING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 13/10/2513 October 2025 New | Registered office address changed from 14 Strousfield Petersfield Hampshire GU32 3FS England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2025-10-13 |
| 13/10/2513 October 2025 New | Resolutions |
| 13/10/2513 October 2025 New | Appointment of a voluntary liquidator |
| 13/10/2513 October 2025 New | Statement of affairs |
| 12/09/2512 September 2025 | Compulsory strike-off action has been suspended |
| 12/09/2512 September 2025 | Compulsory strike-off action has been suspended |
| 19/08/2519 August 2025 | First Gazette notice for compulsory strike-off |
| 19/08/2519 August 2025 | First Gazette notice for compulsory strike-off |
| 17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 24/08/2424 August 2024 | Compulsory strike-off action has been discontinued |
| 21/08/2421 August 2024 | Confirmation statement made on 2024-06-03 with updates |
| 21/08/2421 August 2024 | Change of details for Mr Ian Alan Newland as a person with significant control on 2023-10-09 |
| 21/08/2421 August 2024 | Cessation of Leah Ann Newland as a person with significant control on 2023-10-09 |
| 20/08/2420 August 2024 | First Gazette notice for compulsory strike-off |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 25/03/2425 March 2024 | Total exemption full accounts made up to 2023-03-31 |
| 26/01/2426 January 2024 | Termination of appointment of Leah Ann Newland as a director on 2023-10-09 |
| 05/06/235 June 2023 | Confirmation statement made on 2023-06-03 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 26/02/2126 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES |
| 01/06/201 June 2020 | REGISTERED OFFICE CHANGED ON 01/06/2020 FROM FLAT 14, POLO COURT 1 SWAN STREET PETERSFIELD HAMPSHIRE GU32 3FF ENGLAND |
| 28/05/2028 May 2020 | REGISTERED OFFICE CHANGED ON 28/05/2020 FROM 27 CLAREFIELD DRIVE PINKNEYS GREEN MAIDENHEAD BERKSHIRE SL6 5DW ENGLAND |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 10/08/1610 August 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
| 09/08/169 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALAN NEWLAND / 20/05/2016 |
| 09/08/169 August 2016 | REGISTERED OFFICE CHANGED ON 09/08/2016 FROM 8 TEMPLE MILL ISLAND MARLOW BUCKS SL7 1SG |
| 09/08/169 August 2016 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN |
| 09/08/169 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LEAH ANN NEWLAND / 20/05/2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 03/12/153 December 2015 | DIRECTOR APPOINTED MR ANDREW RODNEY BROWN |
| 07/07/157 July 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
| 20/05/1520 May 2015 | VARYING SHARE RIGHTS AND NAMES |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 20/06/1420 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 24/07/1324 July 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 06/03/136 March 2013 | CURRSHO FROM 30/06/2013 TO 31/03/2013 |
| 18/01/1318 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 13/06/1213 June 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
| 01/03/121 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 04/07/114 July 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
| 03/06/103 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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