Advanced company searchLink opens in new window

ASPECTS SPECIAL PROJECTS LIMITED

Company number 05149867

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)
09 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
09 Jun 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 25 May 2022
04 Jan 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
07 Jun 2021 AD01 Registered office address changed from Victoria House 42-44 Shortmead Street Biggleswade Beds SG18 0AP to Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ on 7 June 2021
04 Jun 2021 600 Appointment of a voluntary liquidator
04 Jun 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-26
04 Jun 2021 LIQ02 Statement of affairs
16 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
24 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
23 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
26 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
26 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
22 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
22 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
22 Jun 2017 CH01 Director's details changed for Mr Andrew Colin Mawson on 1 December 2016
15 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
27 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
23 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
04 Jul 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-04
  • GBP 100
04 Jul 2015 CH01 Director's details changed for Andrew Colin Mawson on 20 December 2014
04 Jul 2015 TM02 Termination of appointment of Moira Angela Mawson as a secretary on 20 December 2014
04 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
04 Jul 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100