ASPINALLS YARD LIMITED

Company Documents

DateDescription
01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

07/12/217 December 2021 Application to strike the company off the register

View Document

22/11/2122 November 2021 Termination of appointment of Ian Robert Smith as a director on 2021-11-13

View Document

22/11/2122 November 2021 Termination of appointment of Matthew Grindling as a director on 2021-11-13

View Document

22/11/2122 November 2021 Termination of appointment of Russell Day as a director on 2021-11-13

View Document

22/11/2122 November 2021 Termination of appointment of Sarah Endersby as a director on 2021-11-13

View Document

22/11/2122 November 2021 Termination of appointment of Clare Suzanne Wadd as a director on 2021-11-13

View Document

14/10/2114 October 2021 Termination of appointment of Dameon Jay Taylor as a director on 2021-10-01

View Document

21/06/2121 June 2021 Withdrawal of a person with significant control statement on 2021-06-21

View Document

18/06/2118 June 2021 Withdrawal of a person with significant control statement on 2021-06-18

View Document

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/03/219 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA LOUISE SMITH / 05/03/2021

View Document

09/03/219 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT SMITH / 05/03/2021

View Document

07/03/217 March 2021 DIRECTOR APPOINTED MR RORY ALEXANDER GRIGGS

View Document

02/03/212 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT SMITH / 01/03/2021

View Document

01/03/211 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA LOUISE SMITH / 01/03/2021

View Document

18/02/2118 February 2021 REGISTERED OFFICE CHANGED ON 18/02/2021 FROM 40 HIGH STREET ROXTON BEDFORD MK44 3EB ENGLAND

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES

View Document

12/02/2112 February 2021 DIRECTOR APPOINTED MRS ANGELA LOUISE SMITH

View Document

12/02/2112 February 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN TIBBS

View Document

12/02/2112 February 2021 DIRECTOR APPOINTED MR IAN ROBERT SMITH

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

03/10/193 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM 3 BUTCHERS CLOSE ALCONBURY WESTON HUNTINGDON PE28 4JE ENGLAND

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR HOWARD LAVERS

View Document

05/06/195 June 2019 COMPANY NAME CHANGED CRINGLEFORD (MANAGEMENT COMPANY) LTD CERTIFICATE ISSUED ON 05/06/19

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/07/1814 July 2018 DISS40 (DISS40(SOAD))

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

29/05/1829 May 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/176 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company