About

Registered Number: 05138648
Date of Incorporation: 26/05/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 03/09/2019 (4 years and 7 months ago)
Registered Address: 66 Appletrees Crescent, Bromsgrove, Worcestershire, B61 0UE

 

Founded in 2004, Aspicio Property Ltd are based in Bromsgrove in Worcestershire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the company. The companies directors are Kowalski, Gregory, Plimbley, Simon Philip, Kowalski, Joseph, Sharp, Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOWALSKI, Gregory 26 May 2004 - 1
PLIMBLEY, Simon Philip 26 May 2004 - 1
KOWALSKI, Joseph 26 May 2004 01 June 2012 1
SHARP, Thomas 26 May 2004 21 July 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 June 2019
DS01 - Striking off application by a company 05 June 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 08 October 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 07 October 2016
AR01 - Annual Return 22 February 2016
CH01 - Change of particulars for director 22 February 2016
CH01 - Change of particulars for director 22 February 2016
CH03 - Change of particulars for secretary 22 February 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 04 November 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 27 February 2015
TM01 - Termination of appointment of director 14 August 2014
AR01 - Annual Return 01 August 2014
TM01 - Termination of appointment of director 01 August 2014
AA - Annual Accounts 21 February 2014
TM01 - Termination of appointment of director 21 August 2013
AR01 - Annual Return 20 August 2013
AR01 - Annual Return 01 May 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 07 February 2012
AD01 - Change of registered office address 09 December 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 01 July 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 09 July 2008
287 - Change in situation or address of Registered Office 08 January 2008
AA - Annual Accounts 14 November 2007
363a - Annual Return 02 July 2007
AA - Annual Accounts 08 September 2006
363a - Annual Return 25 July 2006
288c - Notice of change of directors or secretaries or in their particulars 25 July 2006
287 - Change in situation or address of Registered Office 25 July 2006
363a - Annual Return 10 August 2005
AA - Annual Accounts 03 August 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288b - Notice of resignation of directors or secretaries 21 June 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2004
NEWINC - New incorporation documents 26 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.