About

Registered Number: 06469914
Date of Incorporation: 10/01/2008 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 21/04/2015 (10 years ago)
Registered Address: C/O ASTAR FABRICATION, Brooks & Jeal, Eddystone Road, Wadebridge, Cornwall, PL27 7AL

 

Astar Fabrication (S.W.) Ltd was founded on 10 January 2008 with its registered office in Cornwall. We do not know the number of employees at this company. The companies directors are listed as Abrahams, Russell John, Abrahams, Toni Suzanne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABRAHAMS, Russell John 06 February 2008 - 1
ABRAHAMS, Toni Suzanne 06 February 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 06 January 2015
DS01 - Striking off application by a company 23 December 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 08 February 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 21 January 2013
CH01 - Change of particulars for director 21 January 2013
CH01 - Change of particulars for director 21 January 2013
CH03 - Change of particulars for secretary 21 January 2013
AD01 - Change of registered office address 21 January 2013
AD01 - Change of registered office address 21 January 2013
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 19 January 2012
SH01 - Return of Allotment of shares 19 January 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 18 January 2011
CH01 - Change of particulars for director 18 January 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 08 August 2009
363a - Annual Return 06 February 2009
287 - Change in situation or address of Registered Office 25 February 2008
225 - Change of Accounting Reference Date 25 February 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
NEWINC - New incorporation documents 10 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.