Advanced company searchLink opens in new window

ASPIRE TIMBER STRUCTURES LIMITED

Company number 06430495

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 Dec 2012 GAZ2 Final Gazette dissolved following liquidation
26 Sep 2012 4.72 Return of final meeting in a creditors' voluntary winding up
01 Sep 2011 4.68 Liquidators' statement of receipts and payments to 27 June 2011
28 Jul 2010 CH03 Secretary's details changed for Joy Spring on 27 July 2010
28 Jul 2010 CH01 Director's details changed for Mr Matthew Aubrey Clarke on 27 July 2010
09 Jul 2010 4.20 Statement of affairs with form 4.19
06 Jul 2010 600 Appointment of a voluntary liquidator
06 Jul 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-28
23 Jun 2010 AD01 Registered office address changed from South Stour Offices, Roman Road Mersham Kent TN25 7HS on 23 June 2010
03 Dec 2009 AR01 Annual return made up to 19 November 2009 with full list of shareholders
Statement of capital on 2009-12-03
  • GBP 1
03 Dec 2009 CH01 Director's details changed for Matthew Aubrey Clarke on 24 November 2009
08 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008
06 Apr 2009 225 Accounting reference date extended from 30/11/2008 to 31/12/2008
16 Dec 2008 363a Return made up to 19/11/08; full list of members
21 Dec 2007 395 Particulars of mortgage/charge
19 Nov 2007 NEWINC Incorporation