Advanced company searchLink opens in new window

4TH ASPECT LIMITED

Company number 07189989

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)
04 May 2016 GAZ2 Final Gazette dissolved following liquidation
04 Feb 2016 2.35B Notice of move from Administration to Dissolution on 1 February 2016
13 Jan 2016 2.40B Notice of appointment of replacement/additional administrator
30 Dec 2015 2.24B Administrator's progress report to 11 September 2015
15 Jun 2015 2.16B Statement of affairs with form 2.14B
05 Jun 2015 2.17B Statement of administrator's proposal
05 Jun 2015 F2.18 Notice of deemed approval of proposals
30 Mar 2015 AD01 Registered office address changed from C/O Harlands Accountants Llp Prospect House Prospect Business Park Leadgate Consett County Durham DH8 7PW England to Bulman House Regent Centre Gosforth Newcastle Tyne & Wear NE3 3LS on 30 March 2015
26 Mar 2015 2.12B Appointment of an administrator
26 Mar 2015 2.12B Appointment of an administrator
01 Sep 2014 AA Accounts for a small company made up to 31 March 2014
30 Jul 2014 AD01 Registered office address changed from E-Volve Business Centre Cygnet Way Rainton Bridge South Business Park Houghton Le Spring Tyne and Wear DH4 5QY to Prospect House Prospect Business Park Leadgate Consett County Durham DH8 7PW on 30 July 2014
30 Jun 2014 TM01 Termination of appointment of Neil Jolliffe as a director
30 May 2014 TM01 Termination of appointment of David Glynn as a director
30 May 2014 TM01 Termination of appointment of Claire Glynn as a director
11 Apr 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 953.94
15 Aug 2013 SH01 Statement of capital following an allotment of shares on 9 August 2013
  • GBP 953.94
15 Aug 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Jul 2013 AA Accounts for a small company made up to 31 March 2013
28 Jun 2013 AP01 Appointment of Mr George James Deans as a director
04 Jun 2013 AP01 Appointment of Mr Neil Jolliffe as a director
24 Apr 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
09 Apr 2013 SH01 Statement of capital following an allotment of shares on 7 March 2013
  • GBP 530.74
09 Apr 2013 SH02 Sub-division of shares on 7 March 2013
09 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name