Advanced company searchLink opens in new window

ASPIN PLANT LIMITED

Company number 04452499

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)
06 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
15 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
28 Nov 2018 AA Accounts for a dormant company made up to 31 January 2018
22 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with updates
02 Oct 2018 CH01 Director's details changed for Mr Matt Michael Meehan on 19 September 2018
06 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
15 Mar 2018 MR04 Satisfaction of charge 044524990002 in full
15 Mar 2018 MR04 Satisfaction of charge 044524990003 in full
26 Feb 2018 AP01 Appointment of Mr Thomas Hutton Wood as a director on 21 February 2018
26 Feb 2018 AP01 Appointment of Mr Dimitri Korvyakov as a director on 21 February 2018
26 Feb 2018 MR01 Registration of charge 044524990004, created on 21 February 2018
23 Feb 2018 PSC07 Cessation of Ldc Iv Lp as a person with significant control on 21 February 2018
23 Feb 2018 PSC02 Notification of Aspin Construction Group Limited as a person with significant control on 21 February 2018
23 Feb 2018 TM01 Termination of appointment of Russell Ward as a director on 21 February 2018
23 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Feb 2018 AP01 Appointment of Mr Matt Meehan as a director on 21 February 2018
16 Feb 2018 TM01 Termination of appointment of Stephen John Lee as a director on 16 February 2018
16 Feb 2018 TM02 Termination of appointment of Stephen Lee as a secretary on 16 February 2018
03 Jan 2018 MR01 Registration of charge 044524990003, created on 21 December 2017
02 Jan 2018 AA01 Current accounting period extended from 31 July 2017 to 31 January 2018
14 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
14 Jun 2017 AD01 Registered office address changed from St Helens House King Street Derby Derbyshire DE1 3EE to Nexus House Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7SJ on 14 June 2017
05 May 2017 AA Accounts for a dormant company made up to 31 July 2016