Advanced company searchLink opens in new window

ASPERGERSWORKS LIMITED

Company number 06428142

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)
20 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
27 Aug 2019 AA Micro company accounts made up to 30 November 2018
13 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
20 Aug 2018 AA Micro company accounts made up to 30 November 2017
24 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
21 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
15 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
24 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
13 Nov 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
20 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
15 Nov 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-15
  • GBP 1
04 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
13 Nov 2013 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
04 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
16 Nov 2012 AR01 Annual return made up to 13 November 2012 with full list of shareholders
16 Nov 2012 TM02 Termination of appointment of Hinchley Nominees Limited as a secretary
16 Nov 2012 AP04 Appointment of Halldime Limited as a secretary
20 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
15 Nov 2011 AR01 Annual return made up to 13 November 2011 with full list of shareholders
15 Nov 2011 CH04 Secretary's details changed for Hinchley Nominees Limited on 13 November 2011
15 Nov 2011 CH01 Director's details changed for Debra Ruth Tucker on 13 November 2011
21 Oct 2011 AD01 Registered office address changed from 73 Wimpole Street London W1G 8AZ on 21 October 2011
18 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
23 Nov 2010 AR01 Annual return made up to 13 November 2010 with full list of shareholders