- Company Overview for ASPECT STRUCTURAL REPAIR SERVICES LIMITED (03624853)
- Filing history for ASPECT STRUCTURAL REPAIR SERVICES LIMITED (03624853)
- People for ASPECT STRUCTURAL REPAIR SERVICES LIMITED (03624853)
- Charges for ASPECT STRUCTURAL REPAIR SERVICES LIMITED (03624853)
- Insolvency for ASPECT STRUCTURAL REPAIR SERVICES LIMITED (03624853)
- More for ASPECT STRUCTURAL REPAIR SERVICES LIMITED (03624853)
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) |
---|---|---|---|
27 Dec 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 20 September 2013 | |
27 Sep 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 17 September 2013 | |
26 Sep 2012 | 4.20 | Statement of affairs with form 4.19 | |
26 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
26 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2012 | AD01 | Registered office address changed from Unit 2 Monson House 2-4 Monson Road Redhill Surrey RH1 2ET United Kingdom on 5 September 2012 | |
21 Aug 2012 | AR01 |
Annual return made up to 19 August 2012 with full list of shareholders
Statement of capital on 2012-08-21
|
|
02 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
11 Jun 2012 | CH01 | Director's details changed for Mr Paul Anthony Walsh on 11 June 2012 | |
27 Sep 2011 | AD01 | Registered office address changed from Unit 5 Fontigarry Business Park Reigate Road Sidlow Reigate Surrey RH2 8QH on 27 September 2011 | |
19 Aug 2011 | AR01 | Annual return made up to 19 August 2011 with full list of shareholders | |
06 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
31 Aug 2010 | CH01 | Director's details changed for Paul Anthony Walsh on 31 August 2010 | |
24 Aug 2010 | AR01 | Annual return made up to 19 August 2010 with full list of shareholders | |
11 Aug 2010 | CH01 | Director's details changed for Paul Anthony Walsh on 14 June 2010 | |
02 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
11 May 2010 | AD03 | Register(s) moved to registered inspection location | |
11 May 2010 | AD02 | Register inspection address has been changed | |
20 Nov 2009 | CH03 | Secretary's details changed for Jane Bennett Walsh on 20 November 2009 | |
20 Oct 2009 | AR01 | Annual return made up to 19 August 2009 with full list of shareholders | |
01 Sep 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
14 Oct 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
27 Aug 2008 | 363a | Return made up to 19/08/08; full list of members |