About

Registered Number: 05225413
Date of Incorporation: 08/09/2004 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 11/12/2018 (6 years and 4 months ago)
Registered Address: Shawbank House, Shawbank Road Lakeside, Redditch, Worcestershire, B98 8YN

 

Founded in 2004, Aspect Structures Ltd has its registered office in Redditch, it's status in the Companies House registry is set to "Dissolved". The business has no directors listed. We do not know the number of employees at Aspect Structures Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 25 September 2018
DS01 - Striking off application by a company 18 September 2018
AA - Annual Accounts 23 August 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 19 September 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 07 October 2015
AR01 - Annual Return 24 November 2014
CH01 - Change of particulars for director 24 November 2014
AA - Annual Accounts 07 November 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 13 September 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 22 July 2010
AR01 - Annual Return 22 July 2010
DISS40 - Notice of striking-off action discontinued 03 February 2010
AA - Annual Accounts 02 February 2010
GAZ1 - First notification of strike-off action in London Gazette 05 January 2010
288b - Notice of resignation of directors or secretaries 17 September 2009
AA - Annual Accounts 04 February 2009
CERTNM - Change of name certificate 07 August 2008
CERTNM - Change of name certificate 20 February 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 25 January 2008
363s - Annual Return 19 April 2007
AA - Annual Accounts 03 February 2007
CERTNM - Change of name certificate 27 November 2006
CERTNM - Change of name certificate 05 January 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 15 November 2005
395 - Particulars of a mortgage or charge 14 January 2005
225 - Change of Accounting Reference Date 11 November 2004
287 - Change in situation or address of Registered Office 03 November 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
287 - Change in situation or address of Registered Office 24 September 2004
NEWINC - New incorporation documents 08 September 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 12 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.