Advanced company searchLink opens in new window

ASPECT HEALTH LIMITED

Company number 06600659

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-06-12
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
  • GBP 120
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
  • GBP 120
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
  • GBP 120