Advanced company searchLink opens in new window

AARON WHITE LIMITED

Company number 01394691

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
06 Mar 2018 LIQ13 Return of final meeting in a members' voluntary winding up
04 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 16 November 2017
31 Aug 2017 4.68 Liquidators' statement of receipts and payments to 16 November 2016
08 Jun 2016 4.68 Liquidators' statement of receipts and payments to 16 November 2015
01 Dec 2014 AD01 Registered office address changed from 20 Bland St Sheffield S4 8DG to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 1 December 2014
28 Nov 2014 4.70 Declaration of solvency
28 Nov 2014 600 Appointment of a voluntary liquidator
28 Nov 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-17
24 Mar 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 27,600
14 Jun 2013 AA Accounts for a small company made up to 31 March 2013
27 Mar 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
27 Mar 2013 AD03 Register(s) moved to registered inspection location
27 Mar 2013 AD02 Register inspection address has been changed
19 Jul 2012 AA Accounts for a small company made up to 31 March 2012
02 Apr 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
20 Jun 2011 AA Accounts for a small company made up to 31 March 2011
03 May 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
03 May 2011 CH01 Director's details changed for Mrs Elaine Rudge on 18 March 2011
03 May 2011 CH01 Director's details changed for Mr Paul White on 18 March 2011
03 May 2011 CH01 Director's details changed for Mrs Jacqueline Ann Crossland on 18 March 2011
18 Jun 2010 AA Accounts for a small company made up to 31 March 2010
26 Apr 2010 SH10 Particulars of variation of rights attached to shares
13 Apr 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
02 Jun 2009 AA Accounts for a small company made up to 31 March 2009