Advanced company searchLink opens in new window

ASPIRE CARE SOLUTIONS LIMITED

Company number 06453355

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)
31 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Mar 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders
Statement of capital on 2011-03-30
  • GBP 1
19 Jan 2011 AA Total exemption small company accounts made up to 31 December 2009
15 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
26 May 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
18 Feb 2010 AA Total exemption small company accounts made up to 31 December 2008
06 Mar 2009 363a Return made up to 31/12/08; full list of members
20 Jan 2009 287 Registered office changed on 20/01/2009 from 40-42 thomas street thornton lodge huddersfield west yorkshire HD1 3JR
30 Oct 2008 287 Registered office changed on 30/10/2008 from 3RD floor east 35-37 ludgate hill london EC4M 7JN united kingdon
10 Oct 2008 288c Director's Change of Particulars / muhammed sarfraz / 13/08/2008 / Forename was: muhammed, now: mohammed
10 Sep 2008 287 Registered office changed on 10/09/2008 from 40 thomas street thornton lodge huddersfield north yorkshire HD1 3JR
19 Mar 2008 288b Appointment Terminated Secretary costelloe secretaries LIMITED
19 Mar 2008 287 Registered office changed on 19/03/2008 from 3RD floor, 17 tavistock street covent garden london WC2E 7PA
14 Dec 2007 NEWINC Incorporation