- Company Overview for ASPIRE TIMBER STRUCTURES LIMITED (06430495)
- Filing history for ASPIRE TIMBER STRUCTURES LIMITED (06430495)
- People for ASPIRE TIMBER STRUCTURES LIMITED (06430495)
- Charges for ASPIRE TIMBER STRUCTURES LIMITED (06430495)
- Insolvency for ASPIRE TIMBER STRUCTURES LIMITED (06430495)
- More for ASPIRE TIMBER STRUCTURES LIMITED (06430495)
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
|
|
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
|
|
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 |