Advanced company searchLink opens in new window

ASPRO COURIERS LTD

Company number 05357780

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 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2013 AC92 Restoration by order of the court
28 Aug 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
15 May 2012 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2009 AR01 Annual return made up to 7 March 2009
10 Dec 2009 AR01 Annual return made up to 7 March 2008 with full list of shareholders
10 Dec 2009 CH01 Director's details changed for Firdaus Ahmed on 7 March 2008
29 May 2009 AA Partial exemption accounts made up to 31 May 2008
11 Apr 2009 395 Particulars of a mortgage or charge / charge no: 2
09 Apr 2009 287 Registered office changed on 09/04/2009 from unit T3 bretton street ent cntr bretton street savile town, dewsbury west yorkshire WF12 9DB
06 Jun 2008 AA Partial exemption accounts made up to 31 May 2007
07 Jan 2008 288b Director resigned
14 Dec 2007 225 Accounting reference date extended from 28/02/07 to 31/05/07
27 Jun 2007 363s Return made up to 08/02/07; no change of members
26 Apr 2007 395 Particulars of mortgage/charge
30 Mar 2007 AA Partial exemption accounts made up to 28 February 2006
26 Mar 2007 288c Director's particulars changed
26 Mar 2007 288c Secretary's particulars changed
26 Mar 2007 288c Director's particulars changed
10 Apr 2006 363s Return made up to 08/02/06; full list of members
04 Apr 2005 288a New director appointed
04 Apr 2005 288a New director appointed