Founded in 2004, Aspey Trucks Ltd have registered office in Cleckheaton, it has a status of "Dissolved". The companies directors are listed as Wood, Edward James, Aspiotis, Angela May.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WOOD, Edward James | 23 November 2004 | - | 1 |
ASPIOTIS, Angela May | 23 November 2004 | 06 February 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 03 June 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 03 March 2017 | |
RESOLUTIONS - N/A | 08 January 2016 | |
AD01 - Change of registered office address | 08 January 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 08 January 2016 | |
4.20 - N/A | 08 January 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 December 2015 | |
TM01 - Termination of appointment of director | 26 February 2015 | |
AR01 - Annual Return | 10 February 2015 | |
AA - Annual Accounts | 16 January 2015 | |
AR01 - Annual Return | 07 March 2014 | |
AA - Annual Accounts | 28 August 2013 | |
AR01 - Annual Return | 11 January 2013 | |
AA - Annual Accounts | 24 August 2012 | |
AR01 - Annual Return | 03 February 2012 | |
CH01 - Change of particulars for director | 03 February 2012 | |
CH01 - Change of particulars for director | 03 February 2012 | |
CH03 - Change of particulars for secretary | 03 February 2012 | |
AA - Annual Accounts | 05 September 2011 | |
DISS40 - Notice of striking-off action discontinued | 17 April 2011 | |
AR01 - Annual Return | 13 April 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 March 2011 | |
AA - Annual Accounts | 26 August 2010 | |
AR01 - Annual Return | 22 February 2010 | |
AA - Annual Accounts | 29 September 2009 | |
395 - Particulars of a mortgage or charge | 10 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 June 2009 | |
363a - Annual Return | 25 February 2009 | |
AA - Annual Accounts | 01 October 2008 | |
363s - Annual Return | 11 August 2008 | |
363s - Annual Return | 29 January 2008 | |
AA - Annual Accounts | 02 December 2007 | |
AA - Annual Accounts | 20 November 2006 | |
363s - Annual Return | 09 February 2006 | |
288a - Notice of appointment of directors or secretaries | 06 December 2004 | |
288a - Notice of appointment of directors or secretaries | 06 December 2004 | |
288b - Notice of resignation of directors or secretaries | 29 November 2004 | |
288b - Notice of resignation of directors or secretaries | 29 November 2004 | |
NEWINC - New incorporation documents | 23 November 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 July 2009 | Outstanding |
N/A |