- Company Overview for ASPECT HEALTH LIMITED (06600659)
- Filing history for ASPECT HEALTH LIMITED (06600659)
- People for ASPECT HEALTH LIMITED (06600659)
- Insolvency for ASPECT HEALTH LIMITED (06600659)
- More for ASPECT HEALTH LIMITED (06600659)
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) |
---|---|---|---|
21 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Feb 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 11 June 2022 | |
12 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 11 June 2021 | |
28 Jan 2021 | LIQ10 | Removal of liquidator by court order | |
03 Jul 2020 | AD01 | Registered office address changed from Gregan House 1 Bates Crescent St Helens WA10 3NL to 570-572 Etruria Road Newcastle Staffs ST5 0SU on 3 July 2020 | |
25 Jun 2020 | LIQ01 | Declaration of solvency | |
25 Jun 2020 | 600 | Appointment of a voluntary liquidator | |
28 May 2020 | CS01 | Confirmation statement made on 22 May 2020 with no updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 22 May 2019 with no updates | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 22 May 2018 with no updates | |
10 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Sep 2017 | TM01 | Termination of appointment of John Duncan Holden as a director on 31 August 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
23 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Aug 2014 | TM01 | Termination of appointment of Jonathan David White as a director on 1 January 2013 | |
08 Aug 2014 | AP01 | Appointment of Dr John Duncan Holden as a director on 1 January 2013 | |
10 Jun 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
|