- Company Overview for AARDVARK SELECTION LIMITED (06968856)
- Filing history for AARDVARK SELECTION LIMITED (06968856)
- People for AARDVARK SELECTION LIMITED (06968856)
- Insolvency for AARDVARK SELECTION LIMITED (06968856)
- More for AARDVARK SELECTION LIMITED (06968856)
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) |
---|---|---|---|
02 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Oct 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 19 May 2017 | |
13 Jun 2016 | AD01 | Registered office address changed from C/O C/O Temporal Lennon & Co Ltd Suite 1a Realtex House Leeds Road Rawdon Leeds LS19 6AX to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 13 June 2016 | |
08 Jun 2016 | 4.20 | Statement of affairs with form 4.19 | |
08 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
08 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2016 | AA01 | Previous accounting period extended from 31 July 2015 to 31 January 2016 | |
22 Jul 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
20 May 2015 | AD01 | Registered office address changed from 28 Bradford Road Stanningley Pudsey West Yorkshire LS28 6DD to C/O C/O Temporal Lennon & Co Ltd Suite 1a Realtex House Leeds Road Rawdon Leeds LS19 6AX on 20 May 2015 | |
27 Jan 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
18 Oct 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
07 Aug 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
|
|
03 May 2013 | AD01 | Registered office address changed from 81a Town Street Armley Leeds West Yorkshire LS12 3HD United Kingdom on 3 May 2013 | |
14 Feb 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
26 Jul 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
22 Jul 2011 | AR01 | Annual return made up to 21 July 2011 with full list of shareholders | |
22 Jul 2011 | CH01 | Director's details changed for Mr Richard Alexander Mcgawley on 20 July 2011 | |
22 Jul 2011 | CH03 | Secretary's details changed for Mr Richard Alexander Mcgawley on 20 July 2011 | |
20 Dec 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
26 Jul 2010 | AR01 | Annual return made up to 21 July 2010 with full list of shareholders | |
21 Jul 2009 | NEWINC | Incorporation |