- Company Overview for ASPIRE APPOINTMENTS LIMITED (02805602)
- Filing history for ASPIRE APPOINTMENTS LIMITED (02805602)
- People for ASPIRE APPOINTMENTS LIMITED (02805602)
- Charges for ASPIRE APPOINTMENTS LIMITED (02805602)
- Insolvency for ASPIRE APPOINTMENTS LIMITED (02805602)
- More for ASPIRE APPOINTMENTS LIMITED (02805602)
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) |
---|---|---|---|
28 Sep 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jun 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
29 Nov 2012 | 4.70 | Declaration of solvency | |
29 Nov 2012 | 600 | Appointment of a voluntary liquidator | |
29 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2012 | AD01 | Registered office address changed from 9 North Grove Mount Wetherby West Yorkshire LS22 7GD England on 16 November 2012 | |
08 Nov 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
17 Apr 2012 | AR01 |
Annual return made up to 31 March 2012 with full list of shareholders
Statement of capital on 2012-04-17
|
|
21 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
31 Mar 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
25 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
11 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
22 Jun 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
22 Jun 2010 | AD01 | Registered office address changed from 2/4 Gelderd Road Birstall Batley West Yorkshire WF17 9PX on 22 June 2010 | |
27 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
16 Jun 2009 | 363a | Return made up to 31/03/09; full list of members | |
31 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
17 Jun 2008 | 363a | Return made up to 31/03/08; full list of members | |
16 Jun 2008 | 288c | Director's Change of Particulars / michael payne / 28/02/2008 / HouseName/Number was: , now: 2; Street was: 56 rishworth mill lane, now: willow clough; Area was: rishworth, now: ripponden; Post Code was: HX6 4RZ, now: HX6 4SA | |
31 Mar 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
31 May 2007 | 363a | Return made up to 31/03/07; full list of members | |
02 Apr 2007 | AA | Total exemption small company accounts made up to 31 May 2006 | |
20 Apr 2006 | 363a | Return made up to 31/03/06; full list of members | |
20 Apr 2006 | 288c | Director's particulars changed | |
20 Apr 2006 | 288b | Director resigned |