Advanced company searchLink opens in new window

ASPECT DESIGNS LIMITED

Company number 06602716

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 Apr 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
Statement of capital on 2011-06-10
  • GBP 1
10 Jun 2011 CH01 Director's details changed for Mr Philip John Routledge on 1 April 2011
10 Jun 2011 CH03 Secretary's details changed for Mr Philip John Routledge on 1 April 2011
07 Jun 2011 AD01 Registered office address changed from 2 Elizabeth Close Whimple Exeter Devon EX5 2UT United Kingdom on 7 June 2011
26 May 2011 TM01 Termination of appointment of Penelope Farrow as a director
20 Apr 2011 AD01 Registered office address changed from Wesley Cottage Fore Street Morchard Bishop Devon EX17 6NX United Kingdom on 20 April 2011
25 Feb 2011 AA01 Previous accounting period shortened from 31 May 2010 to 31 March 2010
30 Jul 2010 AR01 Annual return made up to 27 May 2010 with full list of shareholders
30 Apr 2010 AP01 Appointment of Miss Penelope Rachel Farrow as a director
03 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
27 Aug 2009 288b Appointment Terminated Secretary fiona whittington
27 Aug 2009 288b Appointment Terminated Director fiona whittington
27 Aug 2009 288a Secretary appointed mr philip john routledge
27 Aug 2009 288a Director appointed mr philip john routledge
29 Jun 2009 363a Return made up to 27/05/09; full list of members
27 May 2008 NEWINC Incorporation