- Company Overview for ASPALL DEVELOPMENTS LIMITED (08127403)
- Filing history for ASPALL DEVELOPMENTS LIMITED (08127403)
- People for ASPALL DEVELOPMENTS LIMITED (08127403)
- Charges for ASPALL DEVELOPMENTS LIMITED (08127403)
- More for ASPALL DEVELOPMENTS LIMITED (08127403)
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
|