ASPIRE GLOUCESTERSHIRE LIMITED: Filings
Overview
| Company Name | ASPIRE GLOUCESTERSHIRE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09089921 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ASPIRE GLOUCESTERSHIRE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Registered office address changed from 15 Royal Crescent Cheltenham GL50 3DA to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on Aug 29, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Audited abridged accounts made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period shortened from Jun 30, 2018 to Mar 31, 2018 | 1 pages | AA01 | ||||||||||
Audited abridged accounts made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Appointment of Mrs Kathryn Kozlowski as a secretary on Aug 07, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jonathan David Baines as a secretary on Aug 07, 2017 | 1 pages | TM02 | ||||||||||
Cessation of Jonathan David Baines as a person with significant control on Aug 07, 2017 | 1 pages | PSC07 | ||||||||||
Current accounting period extended from Dec 31, 2017 to Jun 30, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jun 17, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Josephine Summers as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Notification of Jonathan Baines as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Notification of Karen Morgan as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Notification of Cordell Ray as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Accounts for a small company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jun 17, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Josephine Margaret Summers as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan David Baines as a secretary on May 16, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Dale Robert Wilkins as a secretary on May 16, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Dale Robert Wilkins as a director on Nov 13, 2015 | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0