ASPIRE BUSINESS COACHING LIMITED

Darcy House Stanley Court Darcy House Stanley Court, Cornhill-On-Tweed, TD12 4FJ, Northumberland, England
StatusDISSOLVED
Company No.05664473
CategoryPrivate Limited Company
Incorporated03 Jan 2006
Age18 years, 5 months, 10 days
JurisdictionEngland Wales
Dissolution13 Jun 2023
Years1 year

SUMMARY

ASPIRE BUSINESS COACHING LIMITED is an dissolved private limited company with number 05664473. It was incorporated 18 years, 5 months, 10 days ago, on 03 January 2006 and it was dissolved 1 year ago, on 13 June 2023. The company address is Darcy House Stanley Court Darcy House Stanley Court, Cornhill-on-tweed, TD12 4FJ, Northumberland, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2023

Action Date: 03 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-03

Documents

View document PDF

Change sail address company with old address new address

Date: 04 Jan 2023

Category: Address

Type: AD02

New address: 1 Darcy House Stanley Court Branxton Northumberland TD12 4FJ

Old address: Steadings Lodge Kirby Grindalythe Malton North Yorkshire YO17 8DB England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 17 Jan 2022

Category: Address

Type: AD04

New address: Darcy House Stanley Court Branxton Cornhill-on-Tweed Northumberland TD12 4FJ

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 03 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2022

Action Date: 17 Jan 2022

Category: Address

Type: AD01

Old address: Steadings Lodge Kirby Grindalythe Malton North Yorkshire YO17 8DB

New address: Darcy House Stanley Court Branxton Cornhill-on-Tweed Northumberland TD12 4FJ

Change date: 2022-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 03 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-03

Documents

View document PDF

Change sail address company with old address new address

Date: 07 Jan 2016

Category: Address

Type: AD02

New address: Steadings Lodge Kirby Grindalythe Malton North Yorkshire YO17 8DB

Old address: 4 Greystones Court Towthorpe Moor Lane Towthorpe York North Yorkshire YO32 9st England

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Mrs Amanda Louise Hildred

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Hildred

Change date: 2016-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Nigel Hildred

Change date: 2016-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2015

Action Date: 28 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-28

Old address: 4 Greystones Court Towthorpe Moor Lane Towthorpe York North Yorkshire YO32 9st

New address: Steadings Lodge Kirby Grindalythe Malton North Yorkshire YO17 8DB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 03 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-03

Documents

View document PDF

Change sail address company with old address new address

Date: 26 Jan 2015

Category: Address

Type: AD02

Old address: 5 Greystones Court Towthorpe Moor Lane Towthorpe York North Yorkshire YO32 9ST England

New address: 4 Greystones Court Towthorpe Moor Lane Towthorpe York North Yorkshire YO32 9ST

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mr Nigel Hildred

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mrs Amanda Louise Hildred

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Nigel Hildred

Change date: 2015-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2015

Action Date: 25 Jan 2015

Category: Address

Type: AD01

Old address: 5 Greystones Court Towthorpe Moor Lane Towthorpe York YO32 9ST

Change date: 2015-01-25

New address: 4 Greystones Court Towthorpe Moor Lane Towthorpe York North Yorkshire YO32 9ST

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2014

Action Date: 03 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2013

Action Date: 03 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2012

Action Date: 03 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2011

Action Date: 03 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2010

Action Date: 03 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-03

Documents

View document PDF

Move registers to sail company

Date: 10 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 10 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person secretary company with change date

Date: 12 Oct 2009

Action Date: 11 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-11

Officer name: Mr Nigel Hildred

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2009

Action Date: 11 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-11

Officer name: Amanda Louise Hildred

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2009

Action Date: 11 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-11

Officer name: Mr Nigel Hildred

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 29/01/08 from: 7 renfrew green, strensall, york north yorkshire YO32 5PF

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 03/01/06--------- £ si 2@2=4 £ ic 2/6

Documents

View document PDF

Incorporation company

Date: 03 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRESSLER LIMITED

PAUNTON MILL,WORCESTER,WR6 5BJ

Number:04953773
Status:ACTIVE
Category:Private Limited Company

GEEJAY HOLDINGS LIMITED

1 BEAMISH CLOSE,SANDY,SG19 1SD

Number:10226268
Status:ACTIVE
Category:Private Limited Company

HOROBIN FLOOR SCREEDS LIMITED

43 ST AIDANS ROAD,CANNOCK,WS11 4PH

Number:11010176
Status:ACTIVE
Category:Private Limited Company

L.A.P. PROPERTY DEVELOPMENTS LIMITED

22 FARM LODGE DRIVE,CARRICKFERGUS,BT38 8XN

Number:NI616447
Status:ACTIVE
Category:Private Limited Company

LAMBOURNES(B'HAM)LIMITED

2 2 MALTHOUSE MEADOW,SOLIHULL,

Number:00262071
Status:ACTIVE
Category:Private Limited Company

PIOTR PIENIAZEK LTD

21 WARKWORTH WOODS,NEWCASTLE,NE3 5RA

Number:09864038
Status:ACTIVE
Category:Private Limited Company

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