- Company Overview for ASPEN HOMES (ALDERSEY ROAD) LIMITED (09207218)
- Filing history for ASPEN HOMES (ALDERSEY ROAD) LIMITED (09207218)
- People for ASPEN HOMES (ALDERSEY ROAD) LIMITED (09207218)
- Charges for ASPEN HOMES (ALDERSEY ROAD) LIMITED (09207218)
- Insolvency for ASPEN HOMES (ALDERSEY ROAD) LIMITED (09207218)
- More for ASPEN HOMES (ALDERSEY ROAD) LIMITED (09207218)
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) |
---|---|---|---|
18 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jun 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 28 March 2018 | |
31 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 28 March 2017 | |
14 Apr 2016 | AD01 | Registered office address changed from 7 Annandale Road Guildford GU2 4LR to Lynton House 7-12 Tavistock Square London WC1H 9LT on 14 April 2016 | |
11 Apr 2016 | 4.70 | Declaration of solvency | |
11 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2015 | AA01 | Current accounting period extended from 30 September 2015 to 8 March 2016 | |
07 Oct 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
04 Dec 2014 | MR01 | Registration of charge 092072180002, created on 1 December 2014 | |
03 Dec 2014 | MR01 | Registration of charge 092072180001, created on 1 December 2014 | |
08 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-08
|