Advanced company searchLink opens in new window

ASPEN LIMITED

Company number 04526046

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)
23 Apr 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2012 AR01 Annual return made up to 4 September 2012 with full list of shareholders
Statement of capital on 2012-10-04
  • GBP 100
20 Dec 2011 AD01 Registered office address changed from C/O First Floor East Bridge Mills Ann Street Kendal Cumbria LA9 6AA United Kingdom on 20 December 2011
20 Dec 2011 AD01 Registered office address changed from Ann Street Kendal Cumbria LA9 6AA on 20 December 2011
03 Oct 2011 AA Full accounts made up to 31 December 2010
14 Sep 2011 AR01 Annual return made up to 4 September 2011 with full list of shareholders
02 Oct 2010 AA Full accounts made up to 31 December 2009
15 Sep 2010 AR01 Annual return made up to 4 September 2010 with full list of shareholders
15 Sep 2010 CH01 Director's details changed for Marco Zanatta on 3 September 2010
15 Sep 2010 CH01 Director's details changed for Anna Zanatta on 3 September 2010
15 Sep 2010 CH01 Director's details changed for Mr Luca Zanatta on 3 September 2010
21 Jun 2010 MORT MISC Mortgage miscellaneous - removal of a mortgage registered on the wrong company record
28 Sep 2009 363a Return made up to 04/09/09; full list of members
01 Sep 2009 AA Full accounts made up to 31 December 2008
03 Nov 2008 AA Full accounts made up to 31 December 2007
17 Sep 2008 288c Director and Secretary's Change of Particulars / marco zanatta / 17/09/2008 / HouseName/Number was: , now: .; Street was: ca della corte 8, now: via ca'da corte 8; Area was: , now: 31040; Post Town was: nervesa della battglia tv, now: nervesa della battaglia; Region was: , now: treviso
17 Sep 2008 288c Director's Change of Particulars / luca zanatta / 17/09/2008 / HouseName/Number was: , now: .; Street was: , now: via campagna bavaria 17; Area was: via dell industria, now: 31040; Post Town was: 2 nervesa della battglia tv, now: nervesa della battaglia; Region was: , now: treviso
17 Sep 2008 288c Director's Change of Particulars / anna zanatta / 17/09/2008 / HouseName/Number was: , now: .; Street was: , now: via dei zateri 38/8; Area was: via dei zateri 38/8, now: 31040; Post Town was: nervesa della battagila (tv), now: nervesa della battaglia; Region was: , now: treviso
17 Sep 2008 363a Return made up to 04/09/08; full list of members
01 Oct 2007 AA Full accounts made up to 31 December 2006
14 Sep 2007 288c Director's particulars changed
14 Sep 2007 288c Director's particulars changed
14 Sep 2007 363a Return made up to 04/09/07; full list of members
05 Nov 2006 AA Full accounts made up to 31 December 2005