Advanced company searchLink opens in new window

ASPALL DEVELOPMENTS LIMITED

Company number 08127403

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)
07 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2022 DS01 Application to strike the company off the register
21 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
13 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with updates
08 Jul 2021 PSC04 Change of details for Mr Grant Chapman as a person with significant control on 1 August 2020
08 Jul 2021 CH01 Director's details changed for Grant Chapman on 1 August 2020
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 31 March 2020
12 Aug 2020 CS01 Confirmation statement made on 3 July 2020 with updates
20 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
11 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with updates
20 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
11 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with updates
20 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
06 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with updates
03 Jul 2017 CH01 Director's details changed for Grant Chapman on 2 December 2016
03 Jul 2017 PSC04 Change of details for Mr Grant Chapman as a person with significant control on 2 December 2016
05 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
06 Jul 2016 AD01 Registered office address changed from 3rd Floor 82 King Street Manchester M2 4WQ to Waterhouse 4 Floor 41 Spring Gardens Manchester Lancashire M2 2BG on 6 July 2016
24 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
24 Dec 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
28 Sep 2015 CH01 Director's details changed for Grant Chapman on 16 September 2015
05 Aug 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100