ASTURCOL LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Voluntary strike-off action has been suspended

View Document

13/12/2213 December 2022 Voluntary strike-off action has been suspended

View Document

22/11/2222 November 2022 First Gazette notice for voluntary strike-off

View Document

15/11/2215 November 2022 Application to strike the company off the register

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

10/07/1910 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM PIPPINS, SWISSLANE HILL DORMANS PARK EAST GRINSTEAD WEST SUSSEX RH19 2NH

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

22/05/1722 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

15/06/1615 June 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

17/10/1517 October 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

09/10/159 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

27/10/1427 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

16/10/1416 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

03/10/133 October 2013 SECRETARY'S CHANGE OF PARTICULARS / PRISCILLA ANNE WHITE / 01/12/2012

View Document

15/08/1315 August 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

23/10/1223 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

08/10/128 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

08/06/118 June 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WINTRINGHAM WHITE / 01/06/2010

View Document

27/10/1027 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 CURREXT FROM 30/09/2010 TO 31/01/2011

View Document

30/01/1030 January 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

29/10/0929 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

08/04/098 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

28/10/0828 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

11/10/0711 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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