Advanced company searchLink opens in new window

ASPECT STRUCTURAL REPAIR SERVICES LIMITED

Company number 03624853

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-09-18
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
  • GBP 4
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