Advanced company searchLink opens in new window

ASPECTS TOOLS LIMITED

Company number SC345738

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)
18 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2010 DS01 Application to strike the company off the register
04 Aug 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
Statement of capital on 2010-08-04
  • GBP 1
04 Aug 2010 CH01 Director's details changed for Mr Dirk Jan Van Den Heuvel on 15 July 2010
04 Aug 2010 TM02 Termination of appointment of Sf Secretaries Ltd as a secretary
07 May 2010 AA Accounts for a dormant company made up to 31 July 2009
30 Dec 2009 CERTNM Company name changed collis great britain LIMITED\certificate issued on 30/12/09
  • CONNOT ‐ Change of name notice
30 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-22
10 Dec 2009 AP03 Appointment of Mr Arend Jan Reumerman as a secretary
17 Jul 2009 363a Return made up to 15/07/09; full list of members
14 Jul 2009 288c Secretary's Change of Particulars / sf secretaries LTD / 01/11/2008 / Nationality was: , now: other; HouseName/Number was: 130, now: 123; Post Code was: G2 5HF, now: G2 5EA
28 Apr 2009 288b Appointment Terminated Director sf formations LTD
26 Nov 2008 288a Director appointed mr dirk jan van den heuvel
09 Aug 2008 CERTNM Company name changed collis GB LIMITED\certificate issued on 12/08/08
15 Jul 2008 NEWINC Incorporation