Advanced company searchLink opens in new window

ASPEN REED LIMITED

Company number 02234917

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up
06 Mar 2013 AR01 Annual return made up to 7 November 2012 with full list of shareholders
Statement of capital on 2013-03-06
  • GBP 5,000
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