ASPEN GREEN ADMINISTRATION LIMITED
Company number 08182461
- Company Overview for ASPEN GREEN ADMINISTRATION LIMITED (08182461)
- Filing history for ASPEN GREEN ADMINISTRATION LIMITED (08182461)
- People for ASPEN GREEN ADMINISTRATION LIMITED (08182461)
- Insolvency for ASPEN GREEN ADMINISTRATION LIMITED (08182461)
- More for ASPEN GREEN ADMINISTRATION LIMITED (08182461)
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) |
---|---|---|---|
02 Sep 2020 | COCOMP | Order of court to wind up | |
30 Jan 2020 | AD01 | Registered office address changed from 13 Deacon Avenue Swinton Manchester M27 6AR England to 175 Long Lane London SE1 4GS on 30 January 2020 | |
29 Jun 2019 | CS01 | Confirmation statement made on 24 April 2019 with updates | |
17 Jun 2019 | AD01 | Registered office address changed from 20 st. Brannocks Road Manchester M21 0UP to 13 Deacon Avenue Swinton Manchester M27 6AR on 17 June 2019 | |
07 May 2019 | AP01 | Appointment of Mr Jack Newton King as a director on 10 August 2013 | |
18 Apr 2019 | AD01 | Registered office address changed from PO Box 4385 08182461: Companies House Default Address Cardiff CF14 8LH to 20 st. Brannocks Road Manchester M21 0UP on 18 April 2019 | |
23 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Mar 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
20 Mar 2019 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
20 Mar 2019 | AA | Micro company accounts made up to 31 August 2016 | |
01 Dec 2016 | RP05 | Registered office address changed to PO Box 4385, 08182461: Companies House Default Address, Cardiff, CF14 8LH on 1 December 2016 | |
15 Sep 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
22 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
19 May 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
14 Oct 2014 | AP01 | Appointment of Mr Michael John Reade as a director on 1 September 2014 | |
14 Oct 2014 | TM01 | Termination of appointment of Martin Wright as a director on 1 September 2014 | |
24 Apr 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
24 Apr 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
24 Apr 2014 | TM02 | Termination of appointment of Gregory Candy-Wallace as a secretary | |
24 Apr 2014 | TM01 | Termination of appointment of Gregory Candy-Wallace as a director | |
24 Apr 2014 | AP01 | Appointment of Mr Martin Wright as a director | |
22 Aug 2013 | AR01 | Annual return made up to 16 August 2013 with full list of shareholders | |
16 Aug 2012 | NEWINC | Incorporation |