ASPIRE 2 CONSTRUCTION LIMITED

Flavel House Flavel House, Nuneaton, CV11 4NB, England
StatusLIQUIDATION
Company No.09748885
CategoryPrivate Limited Company
Incorporated25 Aug 2015
Age8 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

ASPIRE 2 CONSTRUCTION LIMITED is an liquidation private limited company with number 09748885. It was incorporated 8 years, 9 months, 10 days ago, on 25 August 2015. The company address is Flavel House Flavel House, Nuneaton, CV11 4NB, England.



Company Fillings

Liquidation compulsory winding up order

Date: 18 Jul 2022

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2022

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Mark Whitthread

Change date: 2021-11-18

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2022

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-18

Officer name: Mrs Sarah Dawn Whitthread

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2022

Action Date: 18 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-18

Psc name: Mrs Sarah Dawn Whitthread

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Dec 2021

Action Date: 21 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-11-21

Psc name: Matthew Whitthread

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Dec 2021

Action Date: 21 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sarah Dawn Whitthread

Cessation date: 2021-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2021

Action Date: 21 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Dawn Whitthread

Termination date: 2021-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2020

Action Date: 15 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sarah Dawn Whitthread

Change date: 2018-02-15

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Legacy

Date: 18 Jun 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 28/06/2018

Documents

View document PDF

Second filing capital allotment shares

Date: 18 Jun 2020

Action Date: 15 Feb 2018

Category: Capital

Type: RP04SH01

Capital : 100.00 GBP

Date: 2018-02-15

Documents

View document PDF

Resolution

Date: 19 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 19 May 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 19 May 2020

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097488850001

Charge creation date: 2020-03-06

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2019

Action Date: 28 Jun 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-10

Officer name: Mrs Sarah Dawn Whitthread

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-10

Psc name: Mrs Sarah Dawn Whitthread

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matth Whitthread

Change date: 2019-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Address

Type: AD01

Old address: Warren Farmhouse Kinwalsey Lane Meriden Coventry CV7 7HT England

New address: Flavel House Caldwell Road Nuneaton CV11 4NB

Change date: 2018-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-19

Officer name: Mr Matth Whitthread

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 May 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Resolution

Date: 22 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2018

Action Date: 09 May 2018

Category: Address

Type: AD01

Old address: 124 Inchbonnie Road Inchbonnie Road South Woodham Ferrers Chelmsford CM3 5ZW England

New address: Warren Farmhouse Kinwalsey Lane Meriden Coventry CV7 7HT

Change date: 2018-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-16

Old address: Pentre Kenrick Farm Weston Rhyn Oswestry SY10 7LA United Kingdom

New address: 124 Inchbonnie Road Inchbonnie Road South Woodham Ferrers Chelmsford CM3 5ZW

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2018

Action Date: 14 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sarah Dawn Whitthread

Notification date: 2018-02-14

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Feb 2018

Action Date: 14 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-14

Psc name: Matthew Mark Whitthread

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Whitthread

Termination date: 2018-02-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-02-14

Officer name: Matthew Whitthread

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-14

Officer name: Mrs Sarah Dawn Whitthread

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 24 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-24

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 24 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Incorporation company

Date: 25 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A2C CONSULTING LIMITED

FLAT 3,BATHGATE,EH48 1PT

Number:SC608396
Status:ACTIVE
Category:Private Limited Company

ARK PHARMA LTD

27 BARNSLEY ROAD,DONCASTER,DN5 8QJ

Number:10019120
Status:ACTIVE
Category:Private Limited Company

BAMBOOTASTIC LTD

1 MALLARDS LODGE,PETERSFIELD,GU31 4LA

Number:11696543
Status:ACTIVE
Category:Private Limited Company

IRFAN STAR HAIR DRESSER LTD

203 B PLASHET ROAD,LONDON,E13 0QZ

Number:11848906
Status:ACTIVE
Category:Private Limited Company

MK 786 LTD

93 ETTINGSHALL ROAD,WOLVERHAMPTON,W14 9XF

Number:09438318
Status:ACTIVE
Category:Private Limited Company

SPORTING ARCHIVES LIMITED

THE NEW COACH HOUSE BARRACK LANE,DEVON,TR1 2DW

Number:08484352
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