- Company Overview for ASPECTS SOLUTIONS (ENVIRONMENTAL) LIMITED (08966016)
- Filing history for ASPECTS SOLUTIONS (ENVIRONMENTAL) LIMITED (08966016)
- People for ASPECTS SOLUTIONS (ENVIRONMENTAL) LIMITED (08966016)
- Charges for ASPECTS SOLUTIONS (ENVIRONMENTAL) LIMITED (08966016)
- Insolvency for ASPECTS SOLUTIONS (ENVIRONMENTAL) LIMITED (08966016)
- More for ASPECTS SOLUTIONS (ENVIRONMENTAL) LIMITED (08966016)
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) |
---|---|---|---|
11 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jun 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 1 April 2020 | |
01 May 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
25 Apr 2019 | AD01 | Registered office address changed from Corporate House 77 Portview Road Avonmouth Bristol BS11 9JE to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 25 April 2019 | |
24 Apr 2019 | LIQ02 | Statement of affairs | |
24 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
24 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2019 | TM01 | Termination of appointment of Mark Anthony Taylor as a director on 3 March 2019 | |
08 Mar 2019 | PSC07 | Cessation of Mark Anthony Taylor as a person with significant control on 3 March 2019 | |
14 Jan 2019 | TM01 | Termination of appointment of Peter John Garland as a director on 9 November 2018 | |
14 Jan 2019 | CH01 | Director's details changed for Mr Mark Anthony Taylor on 1 September 2018 | |
20 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with updates | |
17 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
02 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Jul 2017 | AAMD | Amended total exemption small company accounts made up to 31 March 2016 | |
10 Mar 2017 | SH10 | Particulars of variation of rights attached to shares | |
08 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
03 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 23 February 2017
|
|
28 Feb 2017 | AP01 | Appointment of Mr Lee Ramon Underwood as a director on 23 February 2017 | |
28 Feb 2017 | AP01 | Appointment of Mr David James Adams as a director on 23 February 2017 | |
06 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 3 February 2017
|
|
18 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates |