Advanced company searchLink opens in new window

ASPIRE EXTENSIONS LIMITED

Company number 06566417

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)
30 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Sep 2014 DS01 Application to strike the company off the register
08 May 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
25 Feb 2014 CH01 Director's details changed for Melissa Jane Mills on 25 February 2014
25 Feb 2014 CH03 Secretary's details changed for Melissa Jane Mills on 25 February 2014
25 Feb 2014 CH01 Director's details changed for Kieren Cox on 25 February 2014
06 Feb 2014 CH01 Director's details changed for Kieren Cox on 18 October 2013
06 Feb 2014 CH01 Director's details changed for Stephen Arthur Mills on 18 October 2013
06 Feb 2014 CH01 Director's details changed for Melissa Jane Mills on 18 October 2013
06 Feb 2014 AC92 Restoration by order of the court
25 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
12 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2013 DS01 Application to strike the company off the register
26 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
17 Apr 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
21 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011
03 May 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders
12 Oct 2010 AA Total exemption small company accounts made up to 30 April 2010
20 Apr 2010 AR01 Annual return made up to 15 April 2010 with full list of shareholders
19 Apr 2010 CH01 Director's details changed for Kieran Cox on 15 April 2010
19 Apr 2010 CH01 Director's details changed for Melissa Jane Mills on 15 April 2010
19 Apr 2010 CH01 Director's details changed for Margaret Mills on 15 April 2010
03 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009