- Company Overview for ASPIRE MOTORHOME GROUP LTD (09284206)
- Filing history for ASPIRE MOTORHOME GROUP LTD (09284206)
- People for ASPIRE MOTORHOME GROUP LTD (09284206)
- More for ASPIRE MOTORHOME GROUP LTD (09284206)
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) |
---|---|---|---|
13 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Aug 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 May 2018 | DS01 | Application to strike the company off the register | |
27 Apr 2018 | TM01 | Termination of appointment of Mark Anthony Slater as a director on 26 March 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
02 Jan 2018 | CH01 | Director's details changed for Mr Mark Anthony Slater on 2 January 2018 | |
02 Jan 2018 | CH01 | Director's details changed for Mr Jason Robert Mawdsley on 2 January 2018 | |
02 Jan 2018 | PSC04 | Change of details for Mr Jason Robert Mawdsley as a person with significant control on 2 January 2018 | |
02 Jan 2018 | PSC04 | Change of details for Mr Mark Anthony Slater as a person with significant control on 2 January 2018 | |
26 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
06 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
03 Feb 2017 | AD01 | Registered office address changed from Unit 38, Eton Business Park Eton Hill Road, Radcliffe Manchester M26 2ZS to Unit 39, Eton Business Park Eton Hill Road Radcliffe Manchester M26 2ZS on 3 February 2017 | |
03 Feb 2017 | CH01 | Director's details changed for Mr Jason Robert Mawdsley on 20 October 2016 | |
11 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
07 Apr 2015 | AA01 | Current accounting period extended from 31 October 2015 to 31 December 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
16 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 1 November 2014
|
|
16 Feb 2015 | TM01 | Termination of appointment of Martin Gerard Lomax as a director on 1 November 2014 | |
28 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-28
|