Advanced company searchLink opens in new window

ASPIRE TOWER SERVICES LTD

Company number 12552638

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2022 DS01 Application to strike the company off the register
23 May 2022 AD01 Registered office address changed from Unit 23 Meadowcroft Way Leigh Business Park Leigh Wigan WN7 3XZ United Kingdom to Amethyst House 1st Floor Leigh Business Park Leigh WN7 3XZ on 23 May 2022
25 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
24 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
09 Aug 2021 PSC02 Notification of Aspire Group of Businesses Ltd as a person with significant control on 28 July 2021
09 Aug 2021 PSC07 Cessation of Vincent Michael Rourke as a person with significant control on 28 July 2021
09 Aug 2021 PSC07 Cessation of Simon Farrell Dunn as a person with significant control on 28 July 2021
13 May 2021 CS01 Confirmation statement made on 8 April 2021 with updates
13 May 2021 AP01 Appointment of Mr Vincent Michael Rourke as a director on 18 December 2020
13 May 2021 TM01 Termination of appointment of Andrew Davie as a director on 18 December 2020
04 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-03
09 Apr 2020 NEWINC Incorporation
Statement of capital on 2020-04-09
  • GBP 100