- Company Overview for ASPE HIRE LIMITED (07357446)
- Filing history for ASPE HIRE LIMITED (07357446)
- People for ASPE HIRE LIMITED (07357446)
- Charges for ASPE HIRE LIMITED (07357446)
- More for ASPE HIRE LIMITED (07357446)
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) |
---|---|---|---|
05 Mar 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jan 2019 | MR04 | Satisfaction of charge 1 in full | |
16 Aug 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2018 | TM01 | Termination of appointment of Jeffrey Richard Wallis as a director on 30 January 2018 | |
30 Jan 2018 | PSC04 | Change of details for Mr Jeffrey Richard Wallis as a person with significant control on 30 January 2018 | |
28 Nov 2017 | CS01 | Confirmation statement made on 18 November 2017 with no updates | |
19 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
06 Dec 2016 | AD01 | Registered office address changed from Unit 10 Twizel Close Ro24 Business Stonebridge Milton Keynes MK13 0DX to Unit 14 Heathfield Stacey Bushes Industrial Estate Milton Keynes MK12 6HP on 6 December 2016 | |
10 Oct 2016 | AP01 | Appointment of Mr James Edward Wallis as a director on 10 October 2016 | |
06 Oct 2016 | TM02 | Termination of appointment of Karen Lesley Wallis as a secretary on 6 October 2016 | |
06 Oct 2016 | TM01 | Termination of appointment of Karen Lesley Wallis as a director on 6 October 2016 | |
14 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
16 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
02 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
02 Oct 2013 | AD01 | Registered office address changed from Unit 10 Twizel Close Stonebridge Milton Keynes Bucks MK13 0DX England on 2 October 2013 | |
02 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
21 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
02 Sep 2011 | AR01 | Annual return made up to 25 August 2011 with full list of shareholders |