ASPECT LABELLING (HOLDINGS) LIMITED

The Pinnacle 3rd Floor The Pinnacle 3rd Floor, Manchester, M2 4NG
StatusDISSOLVED
Company No.08761216
CategoryPrivate Limited Company
Incorporated04 Nov 2013
Age10 years, 7 months, 27 days
JurisdictionEngland Wales
Dissolution11 Aug 2019
Years4 years, 10 months, 21 days

SUMMARY

ASPECT LABELLING (HOLDINGS) LIMITED is an dissolved private limited company with number 08761216. It was incorporated 10 years, 7 months, 27 days ago, on 04 November 2013 and it was dissolved 4 years, 10 months, 21 days ago, on 11 August 2019. The company address is The Pinnacle 3rd Floor The Pinnacle 3rd Floor, Manchester, M2 4NG.



Company Fillings

Gazette dissolved liquidation

Date: 11 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 11 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-22

Old address: The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG

New address: The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-08

Old address: Almswood House 93 High Street Evesham Worcestershire WR11 4DU

New address: The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 08 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2018

Action Date: 04 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-04

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2018

Action Date: 05 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-05

Psc name: Mr John Richard Fisher

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-05

Officer name: Mr John Richard Fisher

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2017

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2015

Action Date: 04 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2014

Action Date: 04 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2014-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 02 Sep 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 04 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL WINDOW CLEANING COMPANY LIMITED

CAPITAL TOWER,LONDON,SE1 8RT

Number:04320692
Status:ACTIVE
Category:Private Limited Company

M.KRISTO LTD

48 CHORLEY WAY,COVENTRY,CV6 3LL

Number:10980203
Status:ACTIVE
Category:Private Limited Company

PALERMOSERVICES LTD

11 WORDSWORTH ROAD,MANCHESTER,M16 9QT

Number:10085378
Status:ACTIVE
Category:Private Limited Company

PAYNE'S CARAVAN TRANSPORT LTD

36 HURST ROAD,SOUTHAM,CV47 1HY

Number:07127833
Status:ACTIVE
Category:Private Limited Company

PRIMARY SPORTS COACHING LIMITED

308 LONDON ROAD,STOCKPORT,SK7 4RF

Number:10191510
Status:ACTIVE
Category:Private Limited Company

QUARTERLY ACCOUNTING LIMITED

10 TOWN QUAY WHARF, ABBEY ROAD,BARKING,IG11 7BZ

Number:10596195
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