- Company Overview for ASPARAGUS GREEN LIMITED (09371492)
- Filing history for ASPARAGUS GREEN LIMITED (09371492)
- People for ASPARAGUS GREEN LIMITED (09371492)
- Insolvency for ASPARAGUS GREEN LIMITED (09371492)
- More for ASPARAGUS GREEN LIMITED (09371492)
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
|
|
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
|
|
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
|