Advanced company searchLink opens in new window

ASPEN GREEN ADMINISTRATION LIMITED

Company number 08182461

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)
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
  • GBP 1
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
  • GBP 1
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