Advanced company searchLink opens in new window

AARON ENVIRONMENTAL LIMITED

Company number 02760456

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)
01 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
11 Oct 2012 4.68 Liquidators' statement of receipts and payments to 21 September 2012
01 Oct 2012 4.72 Return of final meeting in a creditors' voluntary winding up
03 Aug 2012 4.68 Liquidators' statement of receipts and payments to 5 July 2012
12 Jul 2011 4.20 Statement of affairs with form 4.19
12 Jul 2011 600 Appointment of a voluntary liquidator
12 Jul 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-06
28 Jun 2011 AD01 Registered office address changed from 7 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 28 June 2011
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
03 Dec 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
Statement of capital on 2010-12-03
  • GBP 26,500
03 Dec 2010 CH01 Director's details changed for Mr Stewart Kenneth Russell on 1 October 2010
03 Dec 2010 CH03 Secretary's details changed for Christopher Haywood on 1 October 2010
04 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
26 Nov 2009 AR01 Annual return made up to 30 October 2009 with full list of shareholders
03 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
26 Nov 2008 363a Return made up to 30/10/08; full list of members
02 Oct 2008 288b Appointment Terminated Director william russell
02 Oct 2008 288b Appointment Terminated Director john bladen
02 Oct 2008 288a Director appointed stewart kenneth russell
28 Dec 2007 363s Return made up to 30/10/07; no change of members
05 Dec 2007 AA Total exemption small company accounts made up to 30 April 2007
06 Aug 2007 287 Registered office changed on 06/08/07 from: highfield house old mill lane, thurgoland sheffield S35 7EG
29 Nov 2006 363s Return made up to 30/10/06; full list of members
04 Nov 2006 AA Total exemption small company accounts made up to 30 April 2006
24 Jan 2006 288b Director resigned