AST MORTGAGES LIMITED
Status | DISSOLVED |
Company No. | 06279814 |
Category | Private Limited Company |
Incorporated | 14 Jun 2007 |
Age | 17 years, 1 month, 18 days |
Jurisdiction | England Wales |
Dissolution | 17 Nov 2020 |
Years | 3 years, 8 months, 15 days |
SUMMARY
AST MORTGAGES LIMITED is an dissolved private limited company with number 06279814. It was incorporated 17 years, 1 month, 18 days ago, on 14 June 2007 and it was dissolved 3 years, 8 months, 15 days ago, on 17 November 2020. The company address is 5 Ipswich Crescent 5 Ipswich Crescent, Birmingham, B42 1LY, West Midlands.
Company Fillings
Dissolved compulsory strike off suspended
Date: 15 Mar 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 24 Oct 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 14 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-14
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Gazette filings brought up to date
Date: 15 Oct 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2014
Action Date: 14 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-14
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2013
Action Date: 14 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-14
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Gazette filings brought up to date
Date: 24 Oct 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2012
Action Date: 14 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-14
Documents
Dissolved compulsory strike off suspended
Date: 18 Oct 2012
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 28 Apr 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Gazette filings brought up to date
Date: 22 Nov 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2011
Action Date: 14 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-14
Documents
Change person director company with change date
Date: 21 Nov 2011
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-01
Officer name: Steven Flanagan
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2010
Action Date: 14 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-14
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 29 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 24 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/08; full list of members
Documents
Legacy
Date: 27 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 27/12/07 from: 5 ipswich crescent great barr birmingham west midlands B42 1LY
Documents
Legacy
Date: 27 Dec 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/08 to 31/03/08
Documents
Legacy
Date: 23 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 23/11/07 from: 2 lee farm close, botley road chesham buckinghamshire HP5 1XW
Documents
Legacy
Date: 15 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 15/06/07 from: 25 hill road, theydon bois epping essex CM16 7LX
Documents
Legacy
Date: 15 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
9 ST GEORGE'S YARD,FARNHAM,GU9 7LW
Number: | 09119180 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CRAIGSWOOD WAY,GLASGOW,G69 7FF
Number: | SC574931 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 SANKEY DRIVE,SWADLINCOTE,DE11 8HE
Number: | 07669355 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 WOOFINDIN AVENUE,SHEFFIELD,S11 7FG
Number: | 11459785 |
Status: | ACTIVE |
Category: | Private Limited Company |
MITRE HOUSE,STOKE-ON-TRENT,ST6 3JW
Number: | 09270345 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHARD MARSHALL WEALTH MANAGEMENT LIMITED
4 OFFICE VILLAGE,PETERBOROUGH,PE7 8GX
Number: | 08753405 |
Status: | ACTIVE |
Category: | Private Limited Company |