Advanced company searchLink opens in new window

ASPEN HOMECARE SERVICES LTD

Company number 10934859

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)
24 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
24 Jul 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Oct 2022 AD01 Registered office address changed from Suite 1 Kingsferry House Stather Road Burton upon Stather Scunthorpe South Humberside DN15 9DJ United Kingdom to The Chapel Bridge Street Driffield YO25 6DA on 25 October 2022
25 Oct 2022 600 Appointment of a voluntary liquidator
25 Oct 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-14
25 Oct 2022 LIQ02 Statement of affairs
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2021 CS01 Confirmation statement made on 31 August 2021 with updates
29 Jun 2021 PSC07 Cessation of Carol May Davies as a person with significant control on 20 June 2021
29 Jun 2021 TM01 Termination of appointment of Carol May Davies as a director on 20 June 2021
08 Apr 2021 AA Micro company accounts made up to 31 August 2020
04 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
15 Jul 2020 TM01 Termination of appointment of Suzanne Jane Akerman as a director on 15 July 2020
15 Jul 2020 PSC07 Cessation of Suzanne Jane Akerman as a person with significant control on 15 July 2020
11 Feb 2020 AA Micro company accounts made up to 31 August 2019
04 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
29 Aug 2019 CS01 Confirmation statement made on 28 August 2019 with no updates
15 Dec 2018 AA Micro company accounts made up to 31 August 2018
31 Aug 2018 CS01 Confirmation statement made on 28 August 2018 with no updates
11 Sep 2017 PSC04 Change of details for Miss Carol Ann Davies as a person with significant control on 11 September 2017
29 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-08-29
  • GBP 100