Advanced company searchLink opens in new window

ASPECT LABELLING LIMITED

Company number 03735510

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2020 DS01 Application to strike the company off the register
01 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
21 Mar 2019 AD02 Register inspection address has been changed from 1 Holtspur Lane Wooburn Green Buckinghamshire HP10 0AA England to Label House Baird Road Willowbrook North Industrial Estate Corby NN17 5ZA
21 Mar 2019 AD04 Register(s) moved to registered office address Label House Baird Road Willowbrook North Industrial Estate Corby Northants NN17 5ZA
21 Mar 2019 AD04 Register(s) moved to registered office address Label House Baird Road Willowbrook North Industrial Estate Corby Northants NN17 5ZA
19 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
12 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with updates
31 Jan 2018 PSC02 Notification of Peterlynn Limited as a person with significant control on 31 January 2018
31 Jan 2018 PSC07 Cessation of Aspect Labelling (Holdings) Limited as a person with significant control on 31 January 2018
31 Jan 2018 AD01 Registered office address changed from Almswood House 93 High Street Evesham Worcestershire WR11 4DU to Label House Baird Road Willowbrook North Industrial Estate Corby Northants NN17 5ZA on 31 January 2018
31 Jan 2018 TM02 Termination of appointment of Mark Andrew Jenner as a secretary on 31 January 2018
31 Jan 2018 TM01 Termination of appointment of John Richard Fisher as a director on 31 January 2018
31 Jan 2018 TM01 Termination of appointment of Mark Andrew Jenner as a director on 31 January 2018
31 Jan 2018 AP01 Appointment of Mr James Peter Lindsay as a director on 31 January 2018
08 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
07 Apr 2017 CS01 Confirmation statement made on 5 March 2017 with updates
05 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
12 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
02 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Apr 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2