Astley Facades (Uk) Limited

DataGardener
dissolved
Unknown

Astley Facades (uk) Limited

04446431Private Limited With Share Capital

Bespoke Insolvency Solutions, Suite 6 1-7 Taylor Street, Bury, BL96DT
Incorporated

23/05/2002

Company Age

23 years

Directors

3

Employees

SIC Code

43999

Risk

not scored

Company Overview

Registration, classification & business activity

Astley Facades (uk) Limited (04446431) is a private limited with share capital incorporated on 23/05/2002 (23 years old) and registered in bury, BL96DT. The company operates under SIC code 43999 - other specialised construction activities n.e.c..

Private Limited With Share Capital
SIC: 43999
Unknown
Incorporated 23/05/2002
BL96DT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

93
Gazette Dissolved Liquidation
Category:Gazette
Date:16-06-2021
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:16-03-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:16-10-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:09-03-2020
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:27-02-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:07-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-08-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:15-04-2019
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:08-03-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:27-09-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:12-04-2018
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:06-03-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:28-09-2017
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:26-05-2017
Liquidation In Administration Proposals
Category:Insolvency
Date:08-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-03-2017
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:14-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:31-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:31-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:05-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:31-08-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2016
Accounts With Accounts Type Full
Category:Accounts
Date:27-05-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-09-2015
Gazette Notice Compulsory
Category:Gazette
Date:22-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:27-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:27-03-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:27-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-03-2015
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:17-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:27-03-2014
Change Of Name Notice
Category:Change Of Name
Date:27-03-2014
Termination Director Company With Name
Category:Officers
Date:07-01-2014
Termination Director Company With Name
Category:Officers
Date:07-01-2014
Accounts With Accounts Type Full
Category:Accounts
Date:24-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:24-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2013
Accounts With Accounts Type Small
Category:Accounts
Date:17-10-2012
Resolution
Category:Resolution
Date:12-10-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:09-10-2012
Termination Secretary Company With Name
Category:Officers
Date:09-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:05-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2012
Legacy
Category:Mortgage
Date:29-11-2011
Accounts With Accounts Type Small
Category:Accounts
Date:12-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2011
Accounts With Accounts Type Small
Category:Accounts
Date:20-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2010
Accounts With Accounts Type Small
Category:Accounts
Date:30-12-2009
Legacy
Category:Annual Return
Date:27-05-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:06-05-2009
Accounts With Accounts Type Small
Category:Accounts
Date:02-10-2008
Legacy
Category:Annual Return
Date:10-06-2008
Legacy
Category:Officers
Date:23-03-2008
Accounts With Accounts Type Small
Category:Accounts
Date:20-08-2007
Legacy
Category:Annual Return
Date:25-06-2007
Legacy
Category:Address
Date:18-06-2007
Legacy
Category:Officers
Date:03-03-2007
Accounts With Accounts Type Small
Category:Accounts
Date:15-01-2007
Legacy
Category:Annual Return
Date:12-06-2006
Accounts With Accounts Type Small
Category:Accounts
Date:11-01-2006
Legacy
Category:Annual Return
Date:09-06-2005
Accounts With Accounts Type Small
Category:Accounts
Date:06-12-2004
Legacy
Category:Annual Return
Date:02-06-2004
Legacy
Category:Officers
Date:16-04-2004
Accounts With Accounts Type Small
Category:Accounts
Date:20-10-2003
Legacy
Category:Address
Date:25-09-2003
Legacy
Category:Annual Return
Date:03-06-2003
Legacy
Category:Mortgage
Date:17-07-2002
Legacy
Category:Accounts
Date:02-07-2002
Legacy
Category:Officers
Date:02-07-2002
Legacy
Category:Officers
Date:02-07-2002
Legacy
Category:Officers
Date:02-07-2002
Legacy
Category:Address
Date:02-07-2002
Legacy
Category:Capital
Date:02-07-2002
Legacy
Category:Officers
Date:13-06-2002
Legacy
Category:Officers
Date:13-06-2002
Legacy
Category:Officers
Date:05-06-2002
Incorporation Company
Category:Incorporation
Date:23-05-2002

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/07/2017
Filing Date25/08/2016
Latest Accounts31/10/2015

Trading Addresses

Bespoke Insolvency Solutions, Suite 6 1-7 Taylor Street, Bury, Bl9 6Dt, BL96DTRegistered

Contact

Bespoke Insolvency Solutions, Suite 6 1-7 Taylor Street, Bury, BL96DT