Carillion (Aspire Services) Holdings Ltd was registered on 09 February 2006, it's status at Companies House is "Dissolved". The current directors of this business are listed as Maffei, Westley, George, Timothy Francis. We do not know the number of employees at this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAFFEI, Westley | 24 November 2014 | - | 1 |
GEORGE, Timothy Francis | 18 September 2012 | 30 June 2017 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 03 April 2019 | |
LIQ13 - N/A | 03 January 2019 | |
CH03 - Change of particulars for secretary | 01 October 2018 | |
PSC05 - N/A | 01 October 2018 | |
AD01 - Change of registered office address | 01 October 2018 | |
TM01 - Termination of appointment of director | 14 September 2018 | |
RESOLUTIONS - N/A | 14 June 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 14 June 2018 | |
LIQ01 - N/A | 14 June 2018 | |
MR04 - N/A | 25 April 2018 | |
CS01 - N/A | 12 February 2018 | |
TM01 - Termination of appointment of director | 07 December 2017 | |
AP01 - Appointment of director | 07 December 2017 | |
CH01 - Change of particulars for director | 27 November 2017 | |
AA - Annual Accounts | 06 October 2017 | |
AP01 - Appointment of director | 25 August 2017 | |
TM02 - Termination of appointment of secretary | 07 July 2017 | |
TM01 - Termination of appointment of director | 08 June 2017 | |
AP01 - Appointment of director | 21 February 2017 | |
TM01 - Termination of appointment of director | 21 February 2017 | |
CS01 - N/A | 10 February 2017 | |
AA - Annual Accounts | 08 October 2016 | |
AR01 - Annual Return | 09 February 2016 | |
AA - Annual Accounts | 09 October 2015 | |
CH01 - Change of particulars for director | 20 April 2015 | |
CH03 - Change of particulars for secretary | 09 March 2015 | |
CH03 - Change of particulars for secretary | 05 March 2015 | |
AD01 - Change of registered office address | 02 March 2015 | |
AR01 - Annual Return | 11 February 2015 | |
MISC - Miscellaneous document | 19 December 2014 | |
AUD - Auditor's letter of resignation | 19 December 2014 | |
AP03 - Appointment of secretary | 24 November 2014 | |
AA - Annual Accounts | 30 August 2014 | |
AR01 - Annual Return | 10 February 2014 | |
AA - Annual Accounts | 18 July 2013 | |
AR01 - Annual Return | 11 February 2013 | |
AP03 - Appointment of secretary | 02 November 2012 | |
TM02 - Termination of appointment of secretary | 02 November 2012 | |
AA - Annual Accounts | 10 September 2012 | |
AR01 - Annual Return | 10 February 2012 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 09 February 2011 | |
AP01 - Appointment of director | 20 January 2011 | |
AP01 - Appointment of director | 15 December 2010 | |
RESOLUTIONS - N/A | 02 December 2010 | |
CC04 - Statement of companies objects | 02 December 2010 | |
TM01 - Termination of appointment of director | 30 September 2010 | |
TM01 - Termination of appointment of director | 31 August 2010 | |
AA - Annual Accounts | 17 June 2010 | |
AR01 - Annual Return | 10 February 2010 | |
CH01 - Change of particulars for director | 16 October 2009 | |
AA - Annual Accounts | 30 September 2009 | |
363a - Annual Return | 10 February 2009 | |
AA - Annual Accounts | 27 October 2008 | |
363a - Annual Return | 12 February 2008 | |
AA - Annual Accounts | 24 October 2007 | |
363a - Annual Return | 20 February 2007 | |
288b - Notice of resignation of directors or secretaries | 20 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 December 2006 | |
288a - Notice of appointment of directors or secretaries | 18 September 2006 | |
288b - Notice of resignation of directors or secretaries | 18 September 2006 | |
CERTNM - Change of name certificate | 14 September 2006 | |
288a - Notice of appointment of directors or secretaries | 20 July 2006 | |
287 - Change in situation or address of Registered Office | 26 May 2006 | |
288b - Notice of resignation of directors or secretaries | 17 May 2006 | |
288a - Notice of appointment of directors or secretaries | 16 May 2006 | |
288b - Notice of resignation of directors or secretaries | 16 May 2006 | |
288a - Notice of appointment of directors or secretaries | 19 April 2006 | |
288a - Notice of appointment of directors or secretaries | 19 April 2006 | |
395 - Particulars of a mortgage or charge | 12 April 2006 | |
288a - Notice of appointment of directors or secretaries | 14 March 2006 | |
288a - Notice of appointment of directors or secretaries | 14 March 2006 | |
288a - Notice of appointment of directors or secretaries | 14 March 2006 | |
288a - Notice of appointment of directors or secretaries | 14 March 2006 | |
288b - Notice of resignation of directors or secretaries | 14 March 2006 | |
288b - Notice of resignation of directors or secretaries | 14 March 2006 | |
225 - Change of Accounting Reference Date | 14 March 2006 | |
287 - Change in situation or address of Registered Office | 14 March 2006 | |
NEWINC - New incorporation documents | 09 February 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Mowlem sspv holdco limited debenture | 06 April 2006 | Fully Satisfied |
N/A |