Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Aspinalls Group LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 7, 1996)
  • shareholder details and share percentages
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

ASPINALLS LIMITED
NORTH WEST INSTALLATIONS LIMITED
ASPINALLS GROUP LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 01562278
Record last updated Thursday, October 1, 2020 2:49:28 AM UTC
Official Address The Oriel Sydenham Road Guildford Surrey Gu13sr Holy Trinity
There are 76 companies registered at this street
Postal Code GU13SR
Sector Other building installation

Charts

Visits

ASPINALLS GROUP LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Sep 29, 2020 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry May 26, 2020 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Jan 27, 2020 Resignation of 3 people: one Director (a man) Resignation of 3 people: one Director (a man)
Registry Jan 27, 2020 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Registry Jan 27, 2020 Resignation of one Shareholder (Above 75%) Resignation of one Shareholder (Above 75%)
Registry Aug 29, 2019 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Jun 6, 2016 Appointment of a man as Director Appointment of a man as Director
Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Financials Sep 30, 2013 Annual accounts Annual accounts
Registry May 22, 2013 Annual return Annual return
Registry Dec 5, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Sep 5, 2012 Release of official receiver Release of official receiver
Financials Jul 25, 2012 Annual accounts Annual accounts
Registry Jul 12, 2012 Appointment of a woman as Director Appointment of a woman as Director
Registry Jun 1, 2012 Appointment of a woman Appointment of a woman
Registry May 18, 2012 Annual return Annual return
Registry May 3, 2012 Appointment of a man as Director Appointment of a man as Director
Registry May 3, 2012 Appointment of a woman as Director Appointment of a woman as Director
Registry Apr 26, 2012 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry Jan 19, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 13, 2012 Particulars of a mortgage or charge 6908... Particulars of a mortgage or charge 6908...
Registry Dec 22, 2011 Change of registered office address Change of registered office address
Registry Aug 11, 2011 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
Financials Jul 12, 2011 Annual accounts Annual accounts
Registry May 22, 2011 Annual return Annual return
Registry Mar 3, 2011 Change of accounting reference date Change of accounting reference date
Financials Feb 18, 2011 Annual accounts Annual accounts
Registry Jan 11, 2011 Order to wind up Order to wind up
Registry Sep 2, 2010 Striking-off action suspended Striking-off action suspended
Registry Jul 28, 2010 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jul 27, 2010 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Jul 16, 2010 Striking off application by a company Striking off application by a company
Registry Jul 16, 2010 Return of allotment of shares Return of allotment of shares
Registry Jul 15, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Jul 12, 2010 Annual return Annual return
Registry Jul 12, 2010 Change of particulars for director Change of particulars for director
Registry Jul 7, 2010 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jul 7, 2010 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jun 30, 2010 Change of registered office address Change of registered office address
Registry Jun 25, 2010 Change of registered office address 6908... Change of registered office address 6908...
Registry Nov 20, 2009 Change of registered office address Change of registered office address
Registry Jun 25, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Jun 25, 2009 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 25, 2009 Resignation of a director Resignation of a director
Registry Jun 25, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry May 18, 2009 Three appointments: 3 men Three appointments: 3 men
Registry May 18, 2009 Resignation of one Chartered Secretary and one Director (a man) Resignation of one Chartered Secretary and one Director (a man)
Registry Mar 25, 2009 Annual return Annual return
Registry Mar 24, 2009 Annual return 5500... Annual return 5500...
Registry Mar 23, 2009 Resignation of a director Resignation of a director
Registry Dec 13, 2008 Compulsory strike off suspended Compulsory strike off suspended
Registry Dec 9, 2008 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Sep 24, 2008 Resignation of one Aluminium Fabricator and one Director (a man) Resignation of one Aluminium Fabricator and one Director (a man)
Registry Sep 6, 2007 Dissolved Dissolved
Financials Jul 30, 2007 Annual accounts Annual accounts
Registry Jun 6, 2007 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Feb 23, 2007 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Feb 23, 2007 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Feb 23, 2007 Statement of company's affairs Statement of company's affairs
Registry Feb 3, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 13, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 9, 2006 Annual return Annual return
Financials Feb 6, 2006 Annual accounts Annual accounts
Registry Feb 6, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 25, 2006 Annual return Annual return
Registry Dec 19, 2005 Resignation of a secretary Resignation of a secretary
Registry Dec 19, 2005 Appointment of a director Appointment of a director
Registry Dec 19, 2005 Appointment of a director 5500... Appointment of a director 5500...
Registry Dec 1, 2005 Two appointments: 2 men Two appointments: 2 men
Registry Sep 19, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 19, 2005 Resignation of a director Resignation of a director
Registry Sep 19, 2005 Resignation of a director 5500... Resignation of a director 5500...
Registry Sep 6, 2005 Resignation of 2 people: one Joiner and one Director (a man) Resignation of 2 people: one Joiner and one Director (a man)
Registry Jul 23, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 23, 2005 Appointment of a director Appointment of a director
Registry Jul 23, 2005 Appointment of a director 5500... Appointment of a director 5500...
Registry Jul 23, 2005 Appointment of a director Appointment of a director
Registry Jul 23, 2005 Resignation of a director Resignation of a director
Registry Jul 23, 2005 Resignation of a secretary Resignation of a secretary
Registry Jul 6, 2005 Five appointments: 2 companies and 3 men Five appointments: 2 companies and 3 men
Financials Mar 31, 2005 Annual accounts Annual accounts
Registry Jan 29, 2005 Annual return Annual return
Financials Feb 3, 2004 Annual accounts Annual accounts
Registry Jan 27, 2004 Annual return Annual return
Registry Jan 24, 2003 Annual return 1562... Annual return 1562...
Registry Aug 30, 2002 Change of accounting reference date Change of accounting reference date
Registry Jul 21, 2002 Resignation of a director Resignation of a director
Registry May 22, 2002 Company name change Company name change
Registry May 22, 2002 Resignation of one Manager and one Director (a man) Resignation of one Manager and one Director (a man)
Registry May 22, 2002 Change of name certificate Change of name certificate
Financials May 14, 2002 Annual accounts Annual accounts
Registry Jan 28, 2002 Annual return Annual return
Registry Jan 25, 2002 Resignation of a director Resignation of a director
Registry Jan 2, 2002 Appointment of a director Appointment of a director
Registry Oct 1, 2001 Appointment of a man as Director and Manager Appointment of a man as Director and Manager
Registry Sep 30, 2001 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 27, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 27, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 1562... Declaration of satisfaction in full or in part of a mortgage or charge 1562...

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)