Advanced company searchLink opens in new window

ASPIRE PHOTOGRAPHY TRAINING LTD

Company number 04307521

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)
13 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
13 Sep 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 14 January 2019
30 Jan 2018 AD01 Registered office address changed from Dalton Hall Units 1 & 2 the Stable Yard Burton in Kendal Cumbria LA6 1NJ to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 30 January 2018
25 Jan 2018 LIQ02 Statement of affairs
25 Jan 2018 600 Appointment of a voluntary liquidator
25 Jan 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-15
05 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
20 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with updates
20 Oct 2017 PSC01 Notification of Catherine Connor as a person with significant control on 19 October 2016
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Nov 2016 CS01 Confirmation statement made on 19 October 2016 with updates
23 Oct 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
12 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Oct 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
10 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Oct 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
28 Jun 2013 CERTNM Company name changed contemporary photographic training LIMITED\certificate issued on 28/06/13
  • RES15 ‐ Change company name resolution on 2013-05-30
28 Jun 2013 CONNOT Change of name notice
20 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Feb 2013 CH01 Director's details changed for Catherine Connor on 14 February 2013
22 Oct 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
01 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Dec 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
07 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1