ASPIRE PLUMBING AND HEATING (CAMBRIDGESHIRE) LTD
Company number 08217032
- Company Overview for ASPIRE PLUMBING AND HEATING (CAMBRIDGESHIRE) LTD (08217032)
- Filing history for ASPIRE PLUMBING AND HEATING (CAMBRIDGESHIRE) LTD (08217032)
- People for ASPIRE PLUMBING AND HEATING (CAMBRIDGESHIRE) LTD (08217032)
- More for ASPIRE PLUMBING AND HEATING (CAMBRIDGESHIRE) LTD (08217032)
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) |
---|---|---|---|
12 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Sep 2021 | CS01 | Confirmation statement made on 17 September 2021 with no updates | |
08 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Apr 2021 | AA | Micro company accounts made up to 30 September 2019 | |
12 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2020 | CS01 | Confirmation statement made on 17 September 2020 with no updates | |
02 Jul 2020 | TM02 | Termination of appointment of Anne Marie Murphy as a secretary on 1 July 2020 | |
17 Sep 2019 | CS01 | Confirmation statement made on 17 September 2019 with no updates | |
01 Aug 2019 | AA | Micro company accounts made up to 30 September 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 17 September 2018 with no updates | |
24 Aug 2018 | AA | Micro company accounts made up to 30 September 2017 | |
07 Aug 2018 | TM01 | Termination of appointment of Anne Marie Murphy as a director on 7 August 2018 | |
19 Oct 2017 | CS01 | Confirmation statement made on 17 September 2017 with no updates | |
04 Jul 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
14 Sep 2016 | AP01 | Appointment of Miss Anne Marie Murphy as a director on 1 September 2016 | |
13 Sep 2016 | AP03 | Appointment of Miss Anne Marie Murphy as a secretary on 1 September 2016 | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
16 Oct 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
16 Jul 2015 | AD01 | Registered office address changed from 19B High Street Waterbeach Cambridge CB25 9JU to 9 Riverside Close Prickwillow Ely Cambridgeshire CB7 4UW on 16 July 2015 |