Advanced company searchLink opens in new window

AARON CARPETS & RUGS LIMITED

Company number 06295240

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)
15 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2013 DS01 Application to strike the company off the register
11 Jan 2013 TM01 Termination of appointment of Stewart Cowley as a director on 11 January 2013
15 Oct 2012 AA Total exemption small company accounts made up to 31 July 2012
23 Jul 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
Statement of capital on 2012-07-23
  • GBP 2
25 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
05 Aug 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders
05 Aug 2011 CH03 Secretary's details changed for Roger Stewart Cowley on 11 January 2011
05 Aug 2011 CH01 Director's details changed for Roger Stewart Cowley on 19 January 2011
23 Feb 2011 AA Total exemption small company accounts made up to 31 July 2010
10 Jan 2011 AD01 Registered office address changed from 10, Queens Road Stonehouse Gloucestershire GL10 2QA on 10 January 2011
15 Jul 2010 AR01 Annual return made up to 27 June 2010 with full list of shareholders
15 Jul 2010 CH01 Director's details changed for Stewart Cowley on 27 June 2010
15 Jul 2010 CH01 Director's details changed for Roger Stewart Cowley on 27 June 2010
23 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
24 Aug 2009 363a Return made up to 27/06/09; full list of members
13 May 2009 AA Total exemption small company accounts made up to 31 July 2008
27 Apr 2009 225 Accounting reference date extended from 30/06/2008 to 31/07/2008
22 Jul 2008 363a Return made up to 27/06/08; full list of members
16 Jan 2008 288c Secretary's particulars changed;director's particulars changed
24 Jul 2007 288c Secretary's particulars changed;director's particulars changed
27 Jun 2007 NEWINC Incorporation