- Company Overview for ASPACE MANUFACTURING LIMITED (01847152)
- Filing history for ASPACE MANUFACTURING LIMITED (01847152)
- People for ASPACE MANUFACTURING LIMITED (01847152)
- Charges for ASPACE MANUFACTURING LIMITED (01847152)
- Insolvency for ASPACE MANUFACTURING LIMITED (01847152)
- More for ASPACE MANUFACTURING LIMITED (01847152)
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) |
---|---|---|---|
30 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 22 March 2017 | |
01 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 22 January 2017 | |
30 Apr 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Feb 2016 | AD01 | Registered office address changed from 6/8 the Old Silk Works Beech Avenue Warminster Wiltshire BA12 8LX to Bridgewater House Finzels Reach Counterslip Bristol BS1 6BX on 9 February 2016 | |
02 Feb 2016 | 4.20 | Statement of affairs with form 4.19 | |
02 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
02 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2015 | TM01 | Termination of appointment of Christopher John William Lusty as a director on 30 October 2015 | |
22 May 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
12 Feb 2015 | AA | Accounts for a small company made up to 28 February 2014 | |
17 Dec 2014 | AP03 | Appointment of Mr Narindra Ganesh as a secretary on 17 December 2014 | |
17 Dec 2014 | AP01 | Appointment of Mr Narindra Ganesh as a director on 17 December 2014 | |
28 May 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
28 May 2014 | TM01 | Termination of appointment of Richard John Amesbury-Page as a director on 28 May 2014 | |
28 May 2014 | TM02 | Termination of appointment of Richard John Amesbury-Page as a secretary on 28 May 2014 | |
30 Apr 2014 | AUD | Auditor's resignation | |
05 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Mar 2014 | AA | Accounts for a small company made up to 28 February 2013 | |
04 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2013 | AR01 | Annual return made up to 17 May 2013 with full list of shareholders | |
21 May 2013 | MR04 | Satisfaction of charge 3 in full | |
21 May 2013 | MR04 | Satisfaction of charge 2 in full | |
01 May 2013 | AP01 | Appointment of Mr Caspar Thomas Graham Williams as a director on 29 April 2013 | |
26 Apr 2013 | TM01 | Termination of appointment of Paul Cunningham as a director on 26 April 2013 |