Advanced company searchLink opens in new window

ASPIRATION HOMES LTD

Company number 06379717

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 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2012 DS01 Application to strike the company off the register
08 Oct 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
Statement of capital on 2012-10-08
  • GBP 1
07 Oct 2012 CH01 Director's details changed for Mr Gordon David Ellen on 24 February 2012
29 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
26 Aug 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
25 Aug 2011 AA Accounts for a dormant company made up to 30 September 2010
25 Aug 2011 AD01 Registered office address changed from 26 Kestrel Way Buckingham MK18 7HJ United Kingdom on 25 August 2011
20 Aug 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
19 Aug 2010 AA Accounts for a dormant company made up to 30 September 2009
19 Aug 2010 CH01 Director's details changed for Mr Gordon David Ellen on 18 August 2010
12 Oct 2009 AR01 Annual return made up to 24 September 2009 with full list of shareholders
12 Jan 2009 363a Return made up to 24/09/08; full list of members
12 Jan 2009 288a Director appointed mr gordon david ellen
12 Jan 2009 AA Accounts made up to 30 September 2008
12 Jan 2009 88(2) Ad 28/08/08 gbp si 1@1=1 gbp ic 2/3
28 Aug 2008 287 Registered office changed on 28/08/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
28 Aug 2008 288b Appointment Terminated Director duport director LIMITED
28 Aug 2008 288b Appointment Terminated Secretary duport secretary LIMITED
24 Sep 2007 NEWINC Incorporation