ASPIRE 2 CONSTRUCTION LIMITED
Status | LIQUIDATION |
Company No. | 09748885 |
Category | Private Limited Company |
Incorporated | 25 Aug 2015 |
Age | 8 years, 9 months, 10 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 18 Jun 2020
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 28/06/2018
Documents
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
Resolution
Date: 19 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 19 May 2020
Category: Capital
Type: SH08
Documents
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
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
Capital allotment shares
Date: 27 Jun 2019
Action Date: 28 Jun 2018
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2018-06-28
Documents
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 29 May 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Resolution
Date: 22 May 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
FLAT 3,BATHGATE,EH48 1PT
Number: | SC608396 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 BARNSLEY ROAD,DONCASTER,DN5 8QJ
Number: | 10019120 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MALLARDS LODGE,PETERSFIELD,GU31 4LA
Number: | 11696543 |
Status: | ACTIVE |
Category: | Private Limited Company |
203 B PLASHET ROAD,LONDON,E13 0QZ
Number: | 11848906 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 ETTINGSHALL ROAD,WOLVERHAMPTON,W14 9XF
Number: | 09438318 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE NEW COACH HOUSE BARRACK LANE,DEVON,TR1 2DW
Number: | 08484352 |
Status: | ACTIVE |
Category: | Private Limited Company |