Advanced company searchLink opens in new window

AARDVARK SELECTION LIMITED

Company number 06968856

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-20
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
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
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