This company is commonly known as Aston Energy Solutions Limited. The company was founded 13 years ago and was given the registration number 07352878. The firm's registered office is in MILTON KEYNES. You can find them at 1 Radian Court, Knowlhill, Milton Keynes, . This company's SIC code is 43290 - Other construction installation.
Name | : | ASTON ENERGY SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 07352878 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 August 2010 |
End of financial year | : | 30 June 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ | Director | 23 August 2010 | Active |
Oak House, Shootersway Lane, Berkhamsted, Herts, United Kingdom, HP4 3NW | Director | 23 August 2010 | Active |
Hillview, Langley Hill, Kings Langley, Herts, United Kingdom, WD4 9HQ | Director | 23 August 2010 | Active |
56, Toms Lane, Kings Langley, United Kingdom, WD4 8NB | Director | 16 July 2012 | Active |
Mr Steven Brian Power | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Vicarage Lane, Kings Langley, England, WD4 9HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-07 | Gazette | Gazette dissolved liquidation. | Download |
2021-01-07 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-04-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-31 | Insolvency | Liquidation miscellaneous. | Download |
2019-05-13 | Address | Change registered office address company with date old address new address. | Download |
2019-04-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-14 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-02-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-08-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-02-15 | Address | Change registered office address company with date old address new address. | Download |
2018-02-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-01-31 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-01-31 | Resolution | Resolution. | Download |
2017-09-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-09-13 | Accounts | Change account reference date company previous shortened. | Download |
2017-09-12 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-09-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-10 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.