This company is commonly known as Astec Projects Limited. The company was founded 30 years ago and was given the registration number 02849441. The firm's registered office is in CARDIFF. You can find them at 5 Callaghan Square, , Cardiff, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | ASTEC PROJECTS LIMITED |
---|---|---|
Company Number | : | 02849441 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 01 September 1993 |
End of financial year | : | 31 December 2012 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Callaghan Square, Cardiff, CF10 5BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24 Strand Way, Lower Earley, Reading, RG6 4BU | Secretary | 01 December 1993 | Active |
21 West Drive, Sonning, Reading, RG4 6GE | Director | 01 December 1993 | Active |
Cleeve, Ashmore Green Road Ashmore Green, Thatcham, RG18 9ES | Director | 01 July 2008 | Active |
11 Warren Avenue, Cheam, Sutton, SM2 7QL | Director | 10 January 1994 | Active |
Lambwell House, 6a Crockhamwell Road, Woodley Reading, RG5 3LF | Director | 01 December 1993 | Active |
24 Strand Way, Lower Earley, Reading, RG6 4BU | Director | 01 December 1993 | Active |
16, Warwick Close, Hampton, TW12 2TZ | Director | 01 July 2008 | Active |
47 Castle Street, Reading, RG1 7SR | Corporate Nominee Secretary | 01 September 1993 | Active |
8 Betchworth Avenue, Earley, Reading, RG6 2RJ | Director | 01 December 1993 | Active |
5, Callaghan Square, Cardiff, CF10 5BT | Director | 01 July 2013 | Active |
46 Priest Avenue, Wokingham, RG11 2LX | Director | 01 December 1993 | Active |
47 Castle Street, Reading, RG1 7SR | Nominee Director | 01 September 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2022-05-28 | Gazette | Gazette dissolved liquidation. | Download |
2022-02-28 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-02-17 | Address | Change registered office address company with date old address new address. | Download |
2021-12-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-06 | Address | Change registered office address company with date old address new address. | Download |
2021-06-28 | Address | Change registered office address company with date old address new address. | Download |
2020-12-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-12-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-03-16 | Officers | Termination director company with name termination date. | Download |
2016-12-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-12-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-10-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2014-10-28 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2014-10-13 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2014-09-01 | Address | Change registered office address company with date old address new address. | Download |
2014-08-05 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2014-06-27 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2014-06-16 | Insolvency | Liquidation in administration proposals. | Download |
2014-04-25 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2014-02-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-01 | Mortgage | Mortgage satisfy charge full. | Download |
2013-10-19 | Mortgage | Mortgage satisfy charge full. | Download |
2013-08-13 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.