- Company Overview for ASPALL INVESTMENTS LIMITED (08127310)
- Filing history for ASPALL INVESTMENTS LIMITED (08127310)
- People for ASPALL INVESTMENTS LIMITED (08127310)
- Charges for ASPALL INVESTMENTS LIMITED (08127310)
- More for ASPALL INVESTMENTS LIMITED (08127310)
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) |
---|---|---|---|
26 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jun 2023 | DS01 | Application to strike the company off the register | |
24 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with updates | |
23 Dec 2022 | AA | Unaudited abridged accounts made up to 29 March 2022 | |
20 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with updates | |
21 Dec 2021 | AA | Unaudited abridged accounts made up to 29 March 2021 | |
03 Feb 2021 | CS01 | Confirmation statement made on 12 January 2021 with updates | |
02 Feb 2021 | AD01 | Registered office address changed from Waterhouse 4 Floor 41 Spring Gardens Manchester Lancashire M2 2BG England to Bank House Market Square Congleton Cheshire CW12 1ET on 2 February 2021 | |
22 Dec 2020 | AA | Unaudited abridged accounts made up to 29 March 2020 | |
19 Mar 2020 | AA | Unaudited abridged accounts made up to 29 March 2019 | |
20 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with updates | |
13 Jan 2020 | PSC04 | Change of details for Mr Mark Edward Evans as a person with significant control on 15 November 2018 | |
13 Jan 2020 | PSC04 | Change of details for Mr Stuart Charles Holmes as a person with significant control on 1 March 2019 | |
13 Jan 2020 | PSC04 | Change of details for Mr Grant Chapman as a person with significant control on 1 February 2019 | |
13 Jan 2020 | CH01 | Director's details changed for Grant Chapman on 1 February 2019 | |
23 Dec 2019 | AA01 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with updates | |
20 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
20 Aug 2018 | MR01 | Registration of charge 081273100045, created on 20 August 2018 | |
20 Aug 2018 | MR01 | Registration of charge 081273100044, created on 20 August 2018 | |
09 Mar 2018 | MR01 | Registration of charge 081273100043, created on 8 March 2018 | |
25 Feb 2018 | MR04 | Satisfaction of charge 081273100025 in full | |
25 Feb 2018 | MR04 | Satisfaction of charge 081273100026 in full | |
25 Feb 2018 | MR04 | Satisfaction of charge 081273100027 in full |