- Company Overview for G.W. & A.D.ASPINALL LIMITED (00644484)
- Filing history for G.W. & A.D.ASPINALL LIMITED (00644484)
- People for G.W. & A.D.ASPINALL LIMITED (00644484)
- Charges for G.W. & A.D.ASPINALL LIMITED (00644484)
- Insolvency for G.W. & A.D.ASPINALL LIMITED (00644484)
- More for G.W. & A.D.ASPINALL LIMITED (00644484)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Nov 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 18 January 2018 | |
20 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 18 January 2019 | |
24 Aug 2017 | MR04 | Satisfaction of charge 1 in full | |
01 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
01 Feb 2017 | 4.70 | Declaration of solvency | |
01 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2017 | AD01 | Registered office address changed from 12-13 Ship Street Brighton East Sussex BN1 1AD to 68 Ship Street Brighton East Sussex BN1 1AE on 26 January 2017 | |
24 Jan 2017 | AAMD | Amended micro company accounts made up to 31 October 2016 | |
18 Jan 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
10 Jan 2017 | AA01 | Previous accounting period shortened from 5 April 2017 to 31 October 2016 | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 5 April 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
01 Dec 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
13 Apr 2015 | AA | Total exemption full accounts made up to 5 April 2014 | |
02 Feb 2015 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2015-02-02
|
|
20 Jan 2015 | AP01 | Appointment of Georgina James as a director on 12 January 2015 | |
20 Jan 2015 | AP01 | Appointment of Mrs Siobhan Anne Cox as a director on 12 January 2015 | |
31 Oct 2014 | TM01 | Termination of appointment of George Wilfred Aspinall as a director on 6 February 2014 | |
07 Jan 2014 | AA | Total exemption small company accounts made up to 5 April 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
06 Dec 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
23 Aug 2012 | AR01 | Annual return made up to 8 August 2012 with full list of shareholders |