Advanced company searchLink opens in new window

CARILLION (ASPIRE SERVICES) LIMITED

Company number 05704254

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)
03 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
03 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
01 Oct 2018 CH03 Secretary's details changed for Westley Maffei on 1 October 2018
01 Oct 2018 AD01 Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR United Kingdom to Crown House Birch Street Wolverhampton WV1 4JX on 1 October 2018
14 Jun 2018 600 Appointment of a voluntary liquidator
14 Jun 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-30
14 Jun 2018 LIQ01 Declaration of solvency
06 Apr 2018 AP01 Appointment of Mr Philip Ernest Shepley as a director on 6 April 2018
12 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
16 Jan 2018 TM01 Termination of appointment of Richard John Howson as a director on 15 January 2018
12 Jan 2018 TM01 Termination of appointment of Asa Daniel Parker as a director on 3 January 2018
07 Dec 2017 AP01 Appointment of Mr Richard Gregg Lumby as a director on 7 December 2017
07 Dec 2017 TM01 Termination of appointment of Philip Ernest Shepley as a director on 7 December 2017
28 Nov 2017 AA Full accounts made up to 31 December 2016
27 Nov 2017 CH01 Director's details changed for Mr Philip Ernest Shepley on 20 November 2017
10 Jul 2017 AP03 Appointment of Westley Maffei as a secretary on 1 July 2017
07 Jul 2017 TM02 Termination of appointment of Timothy Francis George as a secretary on 30 June 2017
21 Feb 2017 TM01 Termination of appointment of Richard Gregg Lumby as a director on 20 February 2017
21 Feb 2017 AP01 Appointment of Mr Philip Ernest Shepley as a director on 20 February 2017
10 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
08 Oct 2016 AA Full accounts made up to 31 December 2015
09 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
09 Oct 2015 AA Full accounts made up to 31 December 2014
20 Apr 2015 CH01 Director's details changed for Mr Richard Gregg Lumby on 2 March 2015
09 Mar 2015 CH03 Secretary's details changed for Mr Timothy Francis George on 2 March 2015