About

Registered Number: 05476965
Date of Incorporation: 09/06/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 11/09/2015 (8 years and 8 months ago)
Registered Address: Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire, DE74 2SA

 

Aston Leslie Developments Ltd was registered on 09 June 2005, it has a status of "Dissolved". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 September 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 11 June 2015
AD01 - Change of registered office address 17 July 2014
4.68 - Liquidator's statement of receipts and payments 09 May 2014
2.24B - N/A 09 April 2013
2.34B - N/A 13 March 2013
2.24B - N/A 05 November 2012
2.16B - N/A 17 July 2012
F2.18 - N/A 09 July 2012
AD01 - Change of registered office address 14 May 2012
2.12B - N/A 18 April 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 01 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 August 2010
AR01 - Annual Return 24 June 2010
AA - Annual Accounts 19 November 2009
CH01 - Change of particulars for director 18 November 2009
CH03 - Change of particulars for secretary 18 November 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 02 May 2009
363a - Annual Return 08 July 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
AA - Annual Accounts 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
288b - Notice of resignation of directors or secretaries 27 November 2007
363a - Annual Return 17 August 2007
395 - Particulars of a mortgage or charge 07 August 2007
395 - Particulars of a mortgage or charge 17 July 2007
AA - Annual Accounts 01 May 2007
353 - Register of members 10 March 2007
353 - Register of members 10 March 2007
287 - Change in situation or address of Registered Office 12 February 2007
395 - Particulars of a mortgage or charge 11 January 2007
287 - Change in situation or address of Registered Office 18 October 2006
363s - Annual Return 19 July 2006
395 - Particulars of a mortgage or charge 07 September 2005
NEWINC - New incorporation documents 09 June 2005

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 20 July 2007 Outstanding

N/A

Debenture 04 July 2007 Outstanding

N/A

Debenture 08 January 2007 Fully Satisfied

N/A

Legal mortgage 06 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.