Advanced company searchLink opens in new window

ASPECT PROPERTY GROUP LIMITED

Company number 03822169

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)
12 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2017 DS01 Application to strike the company off the register
30 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000
30 Mar 2016 AA Total exemption small company accounts made up to 31 August 2015
10 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
18 Jun 2015 CH01 Director's details changed for Mr Laurence Jeremy Beck on 7 November 2014
18 Jun 2015 CH03 Secretary's details changed for Mr Laurence Jeremy Beck on 7 November 2014
08 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
09 Feb 2015 AP01 Appointment of Mr Jonathan Russell Beck as a director on 18 December 2014
09 Feb 2015 AP01 Appointment of Mr Daniel Charles Berko as a director on 18 December 2014
06 Feb 2015 TM01 Termination of appointment of Barry Alexander Beck as a director on 18 December 2014
04 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
26 Jun 2014 AA Total exemption full accounts made up to 31 August 2013
05 Aug 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
07 Jun 2013 AA Group of companies' accounts made up to 31 August 2012
06 Aug 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
07 Jun 2012 AA Group of companies' accounts made up to 31 August 2011
22 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Dec 2011 MEM/ARTS Memorandum and Articles of Association
01 Dec 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Aug 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders
29 Mar 2011 AA Group of companies' accounts made up to 31 August 2010
06 Aug 2010 AR01 Annual return made up to 4 August 2010 with full list of shareholders
28 Apr 2010 AA Total exemption small company accounts made up to 31 August 2009