Advanced company searchLink opens in new window

ASPIRE PLUMBING AND HEATING (CAMBRIDGESHIRE) LTD

Company number 08217032

Filter by category

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)
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
  • GBP 1
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