- Company Overview for ASPEN REED LIMITED (02234917)
- Filing history for ASPEN REED LIMITED (02234917)
- People for ASPEN REED LIMITED (02234917)
- Charges for ASPEN REED LIMITED (02234917)
- Insolvency for ASPEN REED LIMITED (02234917)
- More for ASPEN REED LIMITED (02234917)
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) |
---|---|---|---|
08 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jul 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 18 April 2018 | |
30 Jun 2017 | LIQ03 | Liquidators' statement of receipts and payments to 18 April 2017 | |
14 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 18 April 2016 | |
30 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 18 April 2015 | |
23 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 18 April 2014 | |
01 May 2013 | AD01 | Registered office address changed from Aspen House Brignell Road Riverside Industrial Estate Middlesbrough Cleveland TS2 1PS on 1 May 2013 | |
01 May 2013 | 4.20 | Statement of affairs with form 4.19 | |
01 May 2013 | 600 | Appointment of a voluntary liquidator | |
01 May 2013 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2013 | AR01 |
Annual return made up to 7 November 2012 with full list of shareholders
Statement of capital on 2013-03-06
|
|
17 Dec 2012 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
17 Dec 2012 | CH01 | Director's details changed for Charles Henry Birch on 21 February 2012 | |
17 Dec 2012 | CH03 | Secretary's details changed for Charles Henry Birch on 21 February 2012 | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 6 November 2011 with full list of shareholders | |
08 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 Dec 2010 | AR01 | Annual return made up to 6 November 2010 with full list of shareholders | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
20 Dec 2009 | AR01 | Annual return made up to 6 November 2009 with full list of shareholders | |
20 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
18 Dec 2009 | AD02 | Register inspection address has been changed | |
18 Dec 2009 | CH01 | Director's details changed for Mr David Holmes on 6 November 2009 | |
18 Dec 2009 | CH01 | Director's details changed for Mr Ronald Starkie on 6 November 2009 |