ASPIN CONSTRUCTION GROUP LIMITED

Nexus House Boundary Way Nexus House Boundary Way, Hemel Hempstead, HP2 7SJ, England
StatusDISSOLVED
Company No.04293636
CategoryPrivate Limited Company
Incorporated25 Sep 2001
Age22 years, 8 months, 8 days
JurisdictionEngland Wales
Dissolution17 Mar 2020
Years4 years, 2 months, 17 days

SUMMARY

ASPIN CONSTRUCTION GROUP LIMITED is an dissolved private limited company with number 04293636. It was incorporated 22 years, 8 months, 8 days ago, on 25 September 2001 and it was dissolved 4 years, 2 months, 17 days ago, on 17 March 2020. The company address is Nexus House Boundary Way Nexus House Boundary Way, Hemel Hempstead, HP2 7SJ, England.



Company Fillings

Gazette dissolved compulsory

Date: 17 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dimitri Korvyakov

Change date: 2019-03-18

Documents

View document PDF

Accounts with accounts type group

Date: 31 Dec 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-19

Officer name: Mr Matt Michael Meehan

Documents

View document PDF

Capital alter shares subdivision

Date: 21 Aug 2018

Action Date: 10 Jul 2018

Category: Capital

Type: SH02

Date: 2018-07-10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 Aug 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 21 Aug 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 03 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 042936360003

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 042936360002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Feb 2018

Action Date: 21 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-21

Charge number: 042936360004

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-21

Officer name: Mr Thomas Wood

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dimitri Korvyakov

Appointment date: 2018-02-21

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Feb 2018

Action Date: 21 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Michael Hoffman

Cessation date: 2018-02-21

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Feb 2018

Action Date: 21 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-21

Psc name: Barry John Mcmahon

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Feb 2018

Action Date: 21 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ldc Iv Lp

Cessation date: 2018-02-21

Documents

View document PDF

Notification of a person with significant control

Date: 23 Feb 2018

Action Date: 21 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rael Nurick

Notification date: 2018-02-21

Documents

View document PDF

Notification of a person with significant control

Date: 23 Feb 2018

Action Date: 21 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-21

Psc name: Thomas Hutton Wood

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Ward

Termination date: 2018-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-21

Officer name: Mr Matt Meehan

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Nicholas Johnston

Termination date: 2018-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Truman

Termination date: 2018-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-21

Officer name: Lee Arthur Healey

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Lee

Termination date: 2018-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-16

Officer name: Stephen John Lee

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jan 2018

Action Date: 21 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 042936360003

Charge creation date: 2017-12-21

Documents

View document PDF

Change account reference date company current extended

Date: 02 Jan 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA01

New date: 2018-01-31

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Resolution

Date: 05 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 09 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Michael Hoffman

Termination date: 2017-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-27

Officer name: Mr Russell Ward

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-03

Officer name: Barry John Mcmahon

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Address

Type: AD01

New address: Nexus House Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7SJ

Change date: 2016-10-06

Old address: St Helen's House King Street Derby DE1 3EE

Documents

View document PDF

Accounts with accounts type group

Date: 03 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Apr 2015

Action Date: 24 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-24

Charge number: 042936360002

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Truman

Appointment date: 2015-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-24

Officer name: Mr Lee Arthur Healey

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Nicholas Johnston

Appointment date: 2015-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-24

Officer name: Mr Stephen John Lee

Documents

View document PDF

Statement of companys objects

Date: 19 Feb 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Certificate re registration public limited company to private

Date: 19 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 19 Feb 2015

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 19 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Reregistration public to private company

Date: 19 Feb 2015

Category: Change-of-name

Type: RR02

Documents

View document PDF

Accounts with accounts type group

Date: 16 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 25 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-25

Documents

View document PDF

Accounts with accounts type group

Date: 31 Dec 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 25 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-25

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Apr 2013

Action Date: 04 Apr 2013

Category: Address

Type: AD01

Old address: Wilmot House St James Court Friar Gate Derby Derbyshire DE1 1BT

Change date: 2013-04-04

Documents

View document PDF

Accounts with accounts type group

Date: 28 Dec 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2012

Action Date: 25 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-25

Documents

View document PDF

Accounts with accounts type group

Date: 14 Feb 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2011

Action Date: 25 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-25

Documents

View document PDF

Change account reference date company current extended

Date: 26 May 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA01

New date: 2011-07-31

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2010

Action Date: 25 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-25

Documents

View document PDF

Accounts with accounts type group

Date: 26 Aug 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Change person secretary company with change date

Date: 13 Apr 2010

Action Date: 12 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Stephen Lee

Change date: 2010-04-12

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2010

Action Date: 12 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-12

Officer name: Mr Barry John Mcmahon

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2010

Action Date: 12 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-12

Officer name: Mr Andrew Michael Hoffman

Documents

View document PDF

Legacy

Date: 16 Mar 2010

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:1

Documents

View document PDF

Legacy

Date: 25 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2009

Action Date: 25 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-25

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jul 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 08 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed stephen lee

Documents

View document PDF

Legacy

Date: 08 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary barry mcmahon

Documents

View document PDF

Legacy

Date: 08 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 08/02/2009 from 42 lytton road barnet EN5 5BY

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/08; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 23 Jul 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Resolution

Date: 12 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 13/04/07 from: 1 oakwood parade london N14 4HY

Documents

View document PDF

Accounts with accounts type group

Date: 30 Oct 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/05; full list of members

Documents

View document PDF

Certificate re registration private to public limited company

Date: 04 Oct 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERT5

Documents

View document PDF

Auditors statement

Date: 04 Oct 2005

Category: Auditors

Type: AUDS

Documents

View document PDF

Auditors report

Date: 04 Oct 2005

Category: Auditors

Type: AUDR

Documents

View document PDF

Accounts balance sheet

Date: 04 Oct 2005

Category: Accounts

Type: BS

Documents

View document PDF

Re registration memorandum articles

Date: 04 Oct 2005

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Reregistration

Type: 43(3)

Description: Application for reregistration from private to PLC

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Reregistration

Type: 43(3)e

Description: Declaration on reregistration from private to PLC

Documents

View document PDF

Resolution

Date: 04 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Certificate re registration public limited company to private

Date: 02 Jun 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 02 Jun 2005

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 02 Jun 2005

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Resolution

Date: 02 Jun 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/05 to 28/02/05

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/04; full list of members

Documents

View document PDF

Certificate re registration private to public limited company

Date: 10 Dec 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERT5

Documents

View document PDF


Some Companies

10 TRINITY SQUARE CLUB LIMITED

5 MARKET YARD MEWS,LONDON,SE1 3TQ

Number:08064681
Status:ACTIVE
Category:Private Limited Company

AGUA FABRICS LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:03830090
Status:ACTIVE
Category:Private Limited Company

DETOUR EAST FILMS LIMITED

68 ADMIRALS TOWER,LONDON,SE10 9FQ

Number:09452586
Status:ACTIVE
Category:Private Limited Company

F.R. FLETCHER AND SON LIMITED

INDUSTRIAL ESTATE,CARTERTON,OX18 3EZ

Number:01708926
Status:ACTIVE
Category:Private Limited Company

LINKS LABELLING SOLUTIONS LIMITED

ALLEN HOUSE SUITE T2 STATION ROAD,SAWBRIDGEWORTH,CM21 9JX

Number:08932668
Status:ACTIVE
Category:Private Limited Company

MEADOW ASSOCIATES LLP

IBEX HOUSE,WEYBRIDGE,KT13 8AH

Number:OC389090
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source