Advanced company searchLink opens in new window

ASPEN & BROCK LTD

Company number 06286421

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)
26 Jul 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders
Statement of capital on 2010-06-04
  • GBP 1
04 Jun 2010 AD01 Registered office address changed from Seedbed Centre Vanguard Way Shoeburyness Essex SS3 9QY on 4 June 2010
03 Jun 2010 CH01 Director's details changed for Mr Alan James Brake on 7 May 2010
06 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
07 May 2009 363a Return made up to 07/05/09; full list of members
09 Apr 2009 363a Return made up to 19/06/08; full list of members
09 Apr 2009 225 Accounting reference date shortened from 30/06/2009 to 31/03/2009
30 Mar 2009 288c Director's Change of Particulars / alan brake / 17/03/2009 / HouseName/Number was: flat 1, now: 65; Street was: 26 cleveland road, now: marcus avenue; Area was: south woodford, now: ; Post Town was: london, now: southend on sea; Region was: , now: essex; Post Code was: E18 2AN, now: SS1 3LE; Country was: united kingdom, now:
13 Mar 2009 CERTNM Company name changed the base pizza factory LIMITED\certificate issued on 17/03/09
16 Feb 2009 287 Registered office changed on 16/02/2009 from unit 15 imperial park towerfield road shoeburyness southend-on-sea SS3 9QT united kingdom
01 Jan 2009 DISS40 Compulsory strike-off action has been discontinued
31 Dec 2008 AA Accounts made up to 30 June 2008
09 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2008 288a Director appointed mr alan brake
07 Aug 2008 288b Appointment Terminated Director ali rashmy
07 Aug 2008 288a Director appointed mr ali rashmy
06 Aug 2008 288b Appointment Terminated Director alan brake
07 Jun 2008 CERTNM Company name changed rockit rayleigh LTD\certificate issued on 10/06/08
05 Jun 2008 287 Registered office changed on 05/06/2008 from flat 1 26 cleveland road south woodford london E18 2AN united kingdom
03 Jun 2008 287 Registered office changed on 03/06/2008 from 65 marcus avenue thorpe bay southend-on-sea essex SS1 3LE
20 May 2008 287 Registered office changed on 20/05/2008 from the meridian 4 copthall house station square coventry CV1 2FL
11 Apr 2008 287 Registered office changed on 11/04/2008 from 65 marcus avenue southend-on-sea SS1 3LE
11 Apr 2008 288b Appointment Terminated Secretary lisa brake