- Company Overview for ASPRAY TRANSPORT LIMITED (01687432)
- Filing history for ASPRAY TRANSPORT LIMITED (01687432)
- People for ASPRAY TRANSPORT LIMITED (01687432)
- Charges for ASPRAY TRANSPORT LIMITED (01687432)
- Insolvency for ASPRAY TRANSPORT LIMITED (01687432)
- More for ASPRAY TRANSPORT LIMITED (01687432)
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) |
---|---|---|---|
21 Sep 2022 | AC92 | Restoration by order of the court | |
23 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Aug 2021 | AM23 | Notice of move from Administration to Dissolution | |
16 Mar 2021 | AM10 | Administrator's progress report | |
01 Oct 2020 | AM10 | Administrator's progress report | |
06 Aug 2020 | AM19 | Notice of extension of period of Administration | |
23 Apr 2020 | AM10 | Administrator's progress report | |
19 Mar 2020 | AM10 | Administrator's progress report | |
15 Nov 2019 | AM06 | Notice of deemed approval of proposals | |
15 Oct 2019 | AM03 | Statement of administrator's proposal | |
04 Oct 2019 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
25 Sep 2019 | AUD | Auditor's resignation | |
23 Sep 2019 | CVA4 | Notice of completion of voluntary arrangement | |
09 Sep 2019 | AM01 | Appointment of an administrator | |
22 Aug 2019 | AD01 | Registered office address changed from Nationworld House Noose Lane Willenhall West Midlands WV13 3AP to C/O Duff & Phelps the Shard 32 London Bridge Street SE1 9SG on 22 August 2019 | |
06 Aug 2019 | MR04 | Satisfaction of charge 016874320015 in full | |
17 Jul 2019 | CS01 | Confirmation statement made on 28 April 2019 with updates | |
10 Jul 2019 | MR04 | Satisfaction of charge 6 in full | |
10 Jul 2019 | MR04 | Satisfaction of charge 7 in full | |
10 Jul 2019 | MR04 | Satisfaction of charge 10 in full | |
03 Jul 2019 | RP04AP01 | Second filing for the appointment of Lee Bushell as a director | |
25 Jun 2019 | MR04 | Satisfaction of charge 016874320012 in full | |
20 May 2019 | PSC02 | Notification of Nationworld Limited as a person with significant control on 5 March 2019 | |
17 May 2019 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
08 Apr 2019 | TM01 | Termination of appointment of Glyn Gordon Byrne as a director on 8 April 2019 |