Astracast Limited

DataGardener
dissolved
Unknown

Astracast Limited

08526375Private Limited With Share Capital

Riverside House Irwell Street, Manchester, M35EN
Incorporated

13/05/2013

Company Age

12 years

Directors

2

Employees

SIC Code

31020

Risk

not scored

Company Overview

Registration, classification & business activity

Astracast Limited (08526375) is a private limited with share capital incorporated on 13/05/2013 (12 years old) and registered in manchester, M35EN. The company operates under SIC code 31020 - manufacture of kitchen furniture.

Private Limited With Share Capital
SIC: 31020
Unknown
Incorporated 13/05/2013
M35EN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

10

CCJs

Board of Directors

2

Charges

6

Registered

3

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

54
Gazette Dissolved Liquidation
Category:Gazette
Date:13-06-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:13-03-2020
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:13-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-01-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:27-10-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:26-04-2019
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:27-03-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:24-10-2018
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:12-06-2018
Liquidation In Administration Proposals
Category:Insolvency
Date:14-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-04-2018
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:03-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:26-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2017
Appoint Corporate Director Company With Name Date
Category:Officers
Date:21-12-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:04-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2017
Change Corporate Director Company With Change Date
Category:Officers
Date:30-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-06-2017
Accounts With Accounts Type Full
Category:Accounts
Date:05-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2016
Change Corporate Director Company With Change Date
Category:Officers
Date:29-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:24-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:02-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-08-2015
Accounts With Accounts Type Full
Category:Accounts
Date:13-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2015
Accounts With Accounts Type Full
Category:Accounts
Date:28-12-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:03-12-2014
Appoint Corporate Director Company With Name Date
Category:Officers
Date:20-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:20-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2014
Change Corporate Director Company With Change Date
Category:Officers
Date:01-07-2014
Capital Allotment Shares
Category:Capital
Date:09-04-2014
Resolution
Category:Resolution
Date:09-04-2014
Termination Director Company With Name
Category:Officers
Date:28-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:28-03-2014
Resolution
Category:Resolution
Date:18-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:17-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:14-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-02-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:06-02-2014
Change Corporate Director Company
Category:Officers
Date:08-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:08-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-08-2013
Termination Director Company With Name
Category:Officers
Date:12-06-2013
Incorporation Company
Category:Incorporation
Date:13-05-2013

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date04/03/2018
Filing Date28/04/2017
Latest Accounts31/03/2016

Trading Addresses

Po Box 572, Woodlands, 21 Roydsdale Way, Bradford, West Yorkshire, BD46SE
Riverside House, Irwell Street, Salford, M35ENRegistered

Contact

Riverside House Irwell Street, Manchester, M35EN