Advanced company searchLink opens in new window

ASPINALL WARD LIMITED

Company number 06988322

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)
29 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2016 DS01 Application to strike the company off the register
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
25 Aug 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 20
25 Aug 2015 CH01 Director's details changed for Mr Paul James Bellew on 28 July 2014
28 May 2015 AA01 Previous accounting period extended from 31 August 2014 to 30 November 2014
08 Sep 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 20
17 Jun 2014 AD01 Registered office address changed from Notary House 65 High Street West Glossop Derbyshire SK13 8AZ on 17 June 2014
31 May 2014 AA Total exemption small company accounts made up to 31 August 2013
28 Aug 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
30 May 2013 AA Total exemption small company accounts made up to 31 August 2012
05 Sep 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
18 Aug 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
12 May 2011 AA Total exemption small company accounts made up to 31 August 2010
18 Aug 2010 AR01 Annual return made up to 12 August 2010 with full list of shareholders
18 Aug 2010 CH01 Director's details changed for Paul James Bellew on 12 August 2010
18 Aug 2010 CH01 Director's details changed for Ronald James Aspinall on 12 August 2010
27 Aug 2009 288a Director appointed paul james bellew
27 Aug 2009 288a Director and secretary appointed ronald james aspinall
19 Aug 2009 287 Registered office changed on 19/08/2009 from minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom
19 Aug 2009 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
19 Aug 2009 288b Appointment terminated director lee gilburt
19 Aug 2009 288b Appointment terminated secretary ocs corporate secretaries LIMITED