Advanced company searchLink opens in new window

ASPIRE REAL ESTATE LIMITED

Company number 06537984

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)
01 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2017 DS01 Application to strike the company off the register
24 May 2016 AA Total exemption small company accounts made up to 31 March 2016
06 May 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
04 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
09 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Apr 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
30 Oct 2013 AP01 Appointment of Mrs Ancha Stoodley as a director
09 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Apr 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
17 Apr 2013 CH01 Director's details changed for Andrew John Fielder on 18 March 2013
16 Apr 2013 SH01 Statement of capital following an allotment of shares on 12 March 2013
  • GBP 100
11 May 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Apr 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
25 Apr 2012 CH01 Director's details changed for Andrew John Fielder on 18 March 2012
29 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
21 Mar 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
07 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
18 Mar 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
14 Jan 2010 CERTNM Company name changed timec 1167 LIMITED\certificate issued on 14/01/10
  • RES15 ‐ Change company name resolution on 2010-01-12
14 Jan 2010 CONNOT Change of name notice
14 Jan 2010 AP01 Appointment of Andrew John Fielder as a director
14 Jan 2010 TM02 Termination of appointment of Muckle Secretary Limited as a secretary