ASTONBROOK HOUSING ASSOCIATION LIMITED

Portland 25 High Street, Crawley, RH10 1BG, West Sussex
StatusDISSOLVED
Company No.04284984
Category
Incorporated11 Sep 2001
Age22 years, 9 months, 25 days
JurisdictionEngland Wales
Dissolution07 Jul 2020
Years3 years, 11 months, 30 days

SUMMARY

ASTONBROOK HOUSING ASSOCIATION LIMITED is an dissolved with number 04284984. It was incorporated 22 years, 9 months, 25 days ago, on 11 September 2001 and it was dissolved 3 years, 11 months, 30 days ago, on 07 July 2020. The company address is Portland 25 High Street, Crawley, RH10 1BG, West Sussex.



Company Fillings

Gazette dissolved liquidation

Date: 07 Jul 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 07 Apr 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 19 Jul 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 04 Jun 2013

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 May 2013

Action Date: 07 May 2013

Category: Address

Type: AD01

Change date: 2013-05-07

Old address: 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD

Documents

View document PDF

Liquidation compulsory winding up order

Date: 17 Jun 2009

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation compulsory winding up order

Date: 17 Jun 2009

Category: Insolvency

Type: COCOMP

Documents

Liquidation compulsory appointment liquidator

Date: 05 Jun 2009

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 05 Jun 2009

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 23/03/2009 from st. Philips point temple row birmingham west millands B2 5AF

Documents

View document PDF

Accounts with made up date

Date: 03 Oct 2008

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 18/06/2008 from priest house priest street cradley heath west midlands B64 6JN

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 19/03/2008 from 320 moseley road highgate birmingham B12 0BS

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/09/07

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 19 Dec 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/09/06

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with made up date

Date: 23 Mar 2006

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/09/05

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/09/04

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 04 Jun 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 06 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/09/03

Documents

View document PDF

Legacy

Date: 06 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 17 Jul 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/02 to 31/07/02

Documents

View document PDF

Legacy

Date: 25 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 13/01/03 from: 88-98 college road harrow middlesex HA1 1BQ

Documents

View document PDF

Legacy

Date: 31 Oct 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/09/02

Documents

View document PDF

Resolution

Date: 06 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 13/08/02 from: 36 wilton street birmingham west midlands B19 1LB

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 09 Aug 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aston housing association limite d\certificate issued on 09/08/02

Documents

View document PDF

Legacy

Date: 22 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 22/07/02 from: 88-98 college road harrow middlesex HA1 1BQ

Documents

View document PDF

Incorporation company

Date: 11 Sep 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMRAI LTD

73 ROMAN ROAD,LEICESTER,LE4 4BF

Number:09312991
Status:ACTIVE
Category:Private Limited Company

DOTBAL SERVICE LIMITED

42 BROOKDENE ROAD,LONDON,SE18 1EJ

Number:08396995
Status:ACTIVE
Category:Private Limited Company

ESSENTIAL GENIUS LIMITED

VILLIERS COURT, MERIDEN BUS PARK,MERIDEN,CV5 9RN

Number:06266750
Status:ACTIVE
Category:Private Limited Company

KONTRAKT LIMITED

UNIT 5, REDBOURNE PARK, LILIPUT ROAD,,NORTHAMPTON,NN4 7DT

Number:06207198
Status:ACTIVE
Category:Private Limited Company

LARCOM INVESTMENTS LTD

171 - 173 WALWORTH ROAD,LONDON,SE17 1RW

Number:11436763
Status:ACTIVE
Category:Private Limited Company

S BLAND CONSULTING LTD

23 TUDOR ROAD,KINGSTON UPON THAMES,KT2 6AS

Number:08606833
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source