Advanced company searchLink opens in new window

ASPIRE BUSINESS ADVISORS LIMITED

Company number 07813071

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)
10 Aug 2024 GAZ2 Final Gazette dissolved following liquidation
10 May 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 9 October 2023
18 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 9 October 2022
11 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 9 October 2021
16 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 9 October 2020
23 Mar 2020 CVA4 Notice of completion of voluntary arrangement
16 Jan 2020 1.1 Notice to Registrar of companies voluntary arrangement taking effect
16 Jan 2020 LIQ MISC OC Court order INSOLVENCY:Court Order removing Michelle Mills and appointing Hasib Reza Howlader being appointed.
17 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 9 October 2019
25 Jul 2019 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 17 May 2019
31 Oct 2018 LIQ02 Statement of affairs
31 Oct 2018 600 Appointment of a voluntary liquidator
31 Oct 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-10
18 Oct 2018 AD01 Registered office address changed from Unit 3 Shelley Farm Shelley Lane Ower Romsey SO51 6AS England to 68 Ship Street Brighton East Sussex BN1 1AE on 18 October 2018
22 Aug 2018 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 17 May 2018
11 Jul 2018 1.1 Notice to Registrar of companies voluntary arrangement taking effect
11 Jul 2018 LIQ MISC OC Court order insolvency:court order re. Removal/ replacement of supervisor
11 Jul 2018 1.1 Notice to Registrar of companies voluntary arrangement taking effect
11 Jul 2018 LIQ MISC OC Court order insolvency:o/c removal of claire bujis.
02 Apr 2018 AD01 Registered office address changed from 9 Vinnetrow Business Park Vinnetrow Road Chichester West Sussex PO20 1QH to Unit 3 Shelley Farm Shelley Lane Ower Romsey SO51 6AS on 2 April 2018
27 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with updates
23 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
27 Jul 2017 AA Total exemption small company accounts made up to 31 March 2016
08 Jul 2017 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 17 May 2017