Advanced company searchLink opens in new window

ASPACE MANUFACTURING LIMITED

Company number 01847152

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-22
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
  • GBP 142,784
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
  • GBP 142,784
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