ASPIRE GLOUCESTERSHIRE LIMITED: Filings

  • Overview

    Company NameASPIRE GLOUCESTERSHIRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09089921
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for ASPIRE GLOUCESTERSHIRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Registered office address changed from 15 Royal Crescent Cheltenham GL50 3DA to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on Aug 29, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 09, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Audited abridged accounts made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on Jun 17, 2018 with no updates

    3 pagesCS01

    Current accounting period shortened from Jun 30, 2018 to Mar 31, 2018

    1 pagesAA01

    Audited abridged accounts made up to Dec 31, 2016

    6 pagesAA

    Appointment of Mrs Kathryn Kozlowski as a secretary on Aug 07, 2017

    2 pagesAP03

    Termination of appointment of Jonathan David Baines as a secretary on Aug 07, 2017

    1 pagesTM02

    Cessation of Jonathan David Baines as a person with significant control on Aug 07, 2017

    1 pagesPSC07

    Current accounting period extended from Dec 31, 2017 to Jun 30, 2018

    1 pagesAA01

    Confirmation statement made on Jun 17, 2017 with updates

    4 pagesCS01

    Notification of Josephine Summers as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of Jonathan Baines as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of Karen Morgan as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of Cordell Ray as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Accounts for a small company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Jun 17, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2016

    Statement of capital on Jun 23, 2016

    • Capital: GBP 60,000
    SH01

    Appointment of Mrs Josephine Margaret Summers as a director

    2 pagesAP01

    Appointment of Mr Jonathan David Baines as a secretary on May 16, 2016

    2 pagesAP03

    Termination of appointment of Dale Robert Wilkins as a secretary on May 16, 2016

    1 pagesTM02

    Termination of appointment of Dale Robert Wilkins as a director on Nov 13, 2015

    1 pagesTM01

    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