Advanced company searchLink opens in new window

ASPARAGUS GREEN LIMITED

Company number 09371492

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)
18 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
18 May 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Nov 2021 AD01 Registered office address changed from 36 Park Row Leeds LS1 5JL to 9th Floor 7 Park Row Leeds LS1 5HD on 26 November 2021
13 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 18 February 2021
22 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 18 February 2020
22 Aug 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
12 Aug 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
22 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-19
08 Mar 2019 AD01 Registered office address changed from Caphouse Colliery New Road Overton Wakefield Yorkshire WF4 4RH England to 36 Park Row Leeds LS1 5JL on 8 March 2019
07 Mar 2019 600 Appointment of a voluntary liquidator
07 Mar 2019 LIQ02 Statement of affairs
08 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
05 Jul 2018 CH01 Director's details changed for Mr Anthony Edward Hegney on 4 July 2018
12 Jun 2018 AA Micro company accounts made up to 31 January 2018
02 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
07 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates
01 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
01 Feb 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
12 Dec 2015 AD01 Registered office address changed from Quarry House Farm 88 New Laithe Hill Huddersfield Yorkshire HD4 6RQ United Kingdom to Caphouse Colliery New Road Overton Wakefield Yorkshire WF4 4RH on 12 December 2015
02 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)