Download leads from Nexok and grow your business. Find out more

Aspen Oldco Limited

Documents

Total Documents102
Total Pages641

Filing History

27 September 2017Accounts for a dormant company made up to 31 December 2016
1 September 2017Registered office address changed from Apex Way Aspen Building Hailsham East Sussex BN27 3WA to Two Snowhill Birmingham B4 6GA on 1 September 2017
29 August 2017Declaration of solvency
29 August 2017Appointment of a voluntary liquidator
29 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-03
30 May 2017Confirmation statement made on 30 May 2017 with updates
8 October 2016Accounts for a dormant company made up to 31 December 2015
3 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 62,500
29 September 2015Accounts for a dormant company made up to 31 December 2014
15 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 62,500
18 March 2015Satisfaction of charge 5 in full
18 March 2015Satisfaction of charge 6 in full
5 March 2015Satisfaction of charge 1 in full
31 October 2014Audit exemption subsidiary accounts made up to 31 December 2013
28 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13
28 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13
7 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13
29 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 62,500
11 October 2013Audit exemption subsidiary accounts made up to 31 December 2012
27 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12
27 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12
27 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12
5 August 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12
19 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
20 June 2012Annual return made up to 19 June 2012 with a full list of shareholders
24 April 2012Full accounts made up to 31 December 2011
11 April 2012Termination of appointment of Bernard Leach as a secretary
11 April 2012Termination of appointment of Bernard Leach as a director
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
16 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
13 March 2012Particulars of a mortgage or charge / charge no: 6
12 March 2012Particulars of a mortgage or charge / charge no: 5
15 July 2011Annual return made up to 19 June 2011 with a full list of shareholders
12 May 2011Full accounts made up to 31 December 2010
1 October 2010Resolutions
  • RES13 ‐ 08/09/2010
29 September 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 4
29 September 2010Full accounts made up to 31 December 2009
22 September 2010Change of name notice
22 September 2010Company name changed aspen pumps LIMITED\certificate issued on 22/09/10
  • RES15 ‐ Change company name resolution on 2010-09-08
2 July 2010Director's details changed for Adrian William Thompson on 1 May 2007
2 July 2010Annual return made up to 19 June 2010 with a full list of shareholders
2 July 2010Director's details changed for Adrian William Thompson on 1 May 2007
16 March 2010Appointment of Serge Guillame Becker as a director
16 March 2010Appointment of Hamish David William Middleton as a director
22 June 2009Return made up to 19/06/09; full list of members
7 May 2009Full accounts made up to 31 December 2008
17 July 2008Return made up to 19/06/08; full list of members
8 July 2008Full accounts made up to 31 December 2007
22 October 2007Accounts for a medium company made up to 31 December 2006
4 July 2007Return made up to 19/06/07; full list of members
26 March 2007Particulars of mortgage/charge
26 March 2007Director resigned
26 March 2007New director appointed
26 March 2007Director resigned
20 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
20 March 2007Declaration of assistance for shares acquisition
15 March 2007Particulars of mortgage/charge
15 March 2007Particulars of mortgage/charge
4 November 2006Accounts for a medium company made up to 31 December 2005
6 July 2006Return made up to 19/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
30 March 2006Amended accounts made up to 31 December 2004
4 February 2006Accounts for a medium company made up to 31 December 2004
5 July 2005Return made up to 19/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 October 2004Accounts for a medium company made up to 31 December 2003
17 August 2004Return made up to 09/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
27 August 2003Return made up to 09/08/03; full list of members
17 June 2003Full accounts made up to 31 December 2002
3 January 2003Full accounts made up to 31 December 2001
15 August 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
8 July 2002Registered office changed on 08/07/02 from: aspen buildings apex park diplocks way hailsham east sussex BN27 3WA
28 May 2002Registered office changed on 28/05/02 from: aspen building apex way hailsham east sussex BN27 3WA
16 April 2002Registered office changed on 16/04/02 from: unit 8 apex park diplocks way hailsham east sussex BN27 3JF
28 August 2001Return made up to 09/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
7 July 2001Particulars of contract relating to shares
7 July 2001Ad 31/12/00--------- £ si 12500@1=12500 £ ic 50000/62500
16 June 2001Accounts for a small company made up to 31 December 2000
15 August 2000Return made up to 09/08/00; full list of members
5 June 2000Accounts for a small company made up to 31 December 1999
13 August 1999Return made up to 09/08/99; full list of members
16 June 1999Particulars of contract relating to shares
16 June 1999Ad 28/12/98--------- £ si 49800@1=49800 £ ic 2/49802
16 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
16 June 1999£ nc 200/100000 28/12/98
14 June 1999Accounts for a small company made up to 31 December 1998
6 October 1998Return made up to 09/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
17 February 1998Accounts for a dormant company made up to 31 July 1997
17 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
8 October 1997Company name changed picalm LIMITED\certificate issued on 09/10/97
22 September 1997Ad 20/08/97--------- £ si 197@1=197 £ ic 3/200
22 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
22 September 1997Accounting reference date extended from 31/07/98 to 31/12/98
26 August 1997Return made up to 09/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
14 May 1997Accounts for a dormant company made up to 31 July 1996
23 August 1996Return made up to 09/08/96; full list of members
  • 363(287) ‐ Registered office changed on 23/08/96
1 June 1996Accounting reference date shortened from 31/08 to 31/07
25 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
25 September 1995Secretary resigned;new secretary appointed;director resigned
25 September 1995Registered office changed on 25/09/95 from: 33 crwys road cardiff CF2 4YF
25 September 1995New director appointed
25 September 1995New director appointed
25 September 1995Director resigned;new director appointed
9 August 1995Incorporation
Sign up now to grow your client base. Plans & Pricing