ASPECT CIVIL ENGINEERING LTD

6th Floor, Walker House 6th Floor, Walker House, Liverpool, L2 3YL
StatusDISSOLVED
Company No.08313128
CategoryPrivate Limited Company
Incorporated29 Nov 2012
Age11 years, 6 months
JurisdictionEngland Wales
Dissolution26 Jan 2021
Years3 years, 4 months, 3 days

SUMMARY

ASPECT CIVIL ENGINEERING LTD is an dissolved private limited company with number 08313128. It was incorporated 11 years, 6 months ago, on 29 November 2012 and it was dissolved 3 years, 4 months, 3 days ago, on 26 January 2021. The company address is 6th Floor, Walker House 6th Floor, Walker House, Liverpool, L2 3YL.



Company Fillings

Gazette dissolved liquidation

Date: 26 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 26 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Oct 2019

Action Date: 14 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-08-14

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 16 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Oct 2018

Action Date: 14 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-08-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Oct 2017

Action Date: 14 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2016

Action Date: 30 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-30

New address: C/O Leonard Curtis 6th Floor, Walker House Exchange Flags Liverpool L2 3YL

Old address: C/O Whitnalls 1st Floor Cotton House Old Hall Street Liverpool L3 9TX

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 25 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 29 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2015

Action Date: 15 Jan 2015

Category: Address

Type: AD01

New address: C/O Whitnalls 1St Floor Cotton House Old Hall Street Liverpool L3 9TX

Change date: 2015-01-15

Old address: Reynolds Smullen North Mersey Business Centre Woodward Road Knowsley Industrial Park L33 7UY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Appoint person director company with name

Date: 24 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Anthony O'reilly

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 29 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-29

Documents

View document PDF

Termination director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul O'reilly

Documents

View document PDF

Incorporation company

Date: 29 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLYTH GROUP HOLDINGS LIMITED

BLYTH HOUSE,WOLVERHAMPTON,WV6 0HS

Number:09566846
Status:ACTIVE
Category:Private Limited Company

DJL PROJECT CONSULTING LTD

14 BLAKEWAYS CLOSE,TAMWORTH,B79 9LL

Number:11674578
Status:ACTIVE
Category:Private Limited Company

FISCHER FUTURE HEAT GROUP LIMITED

GRANVILLE HALL,LEICESTER,LE1 7RU

Number:08912836
Status:ACTIVE
Category:Private Limited Company

M CROSSLEY CONSULTING LIMITED

107 CLOUDESLEY ROAD,LONDON,N1 0EN

Number:09526710
Status:ACTIVE
Category:Private Limited Company

MECRU LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11549212
Status:ACTIVE
Category:Private Limited Company

RUGGLES DESIGN LIMITED

7 KINGSBERE CRESCENT,DORCHESTER,DT1 2DY

Number:09362907
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