ASTWOOD ENERGY LIMITED: Filings
Overview
| Company Name | ASTWOOD ENERGY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09376413 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ASTWOOD ENERGY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 16 pages | LIQ14 | ||||||||||
Registered office address changed from Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB to 3rd Floor Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on Apr 13, 2021 | 2 pages | AD01 | ||||||||||
Registered office address changed from 115P Olympic Avenue Milton Abingdon OX14 4SA England to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on Aug 21, 2020 | 2 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Micro company accounts made up to Apr 29, 2019 | 2 pages | AA | ||||||||||
Appointment of Mr Graham Partridge as a director on Mar 02, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony Patrick Wehby as a director on Mar 02, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Apr 30, 2019 to Apr 29, 2019 | 1 pages | AA01 | ||||||||||
Termination of appointment of the City Partnership (Uk) Limited as a secretary on Oct 23, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Earthworm Capital Nominees Limited as a director on Sep 19, 2019 | 2 pages | AP02 | ||||||||||
Termination of appointment of Earthworm Nominees Limited as a director on Sep 19, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ew Cap Limited as a director on Sep 16, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Earthworm Nominees Limited as a director on Sep 16, 2019 | 2 pages | AP02 | ||||||||||
Director's details changed for Ew Cap Limited on Aug 27, 2019 | 1 pages | CH02 | ||||||||||
Registered office address changed from Kentle Wood House Browns Road Daventry Northamptonshire NN11 4NS England to 115P Olympic Avenue Milton Abingdon OX14 4SA on Aug 27, 2019 | 1 pages | AD01 | ||||||||||
Termination of appointment of Andrew Smith as a director on Jul 01, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 01, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2018 | 8 pages | AA | ||||||||||
Termination of appointment of Michael David Ian Capewell as a director on Jan 23, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Ew Cap Limited as a director on Jan 23, 2019 | 2 pages | AP02 | ||||||||||
Appointment of Mr Andrew Smith as a director on Nov 12, 2018 | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0