Advanced company searchLink opens in new window

AARDVARK CONSTRUCTION LIMITED

Company number 06980159

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)
23 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2014 DS01 Application to strike the company off the register
23 May 2014 AA Accounts made up to 31 August 2013
17 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
16 Dec 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
03 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2013 AA Accounts made up to 31 August 2012
15 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
04 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2012 AD01 Registered office address changed from 21 Sydney Road Walton on Thames Surrey KT12 2NA England on 3 December 2012
03 Dec 2012 CH01 Director's details changed for Mrs Samantha Jane Sassone-Corsi on 3 August 2012
03 Dec 2012 CH01 Director's details changed for Mr Domenico Vittorio Sassone-Corsi on 3 August 2012
01 Feb 2012 AA Accounts made up to 31 August 2011
24 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders
29 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2011 AA Accounts made up to 31 August 2010
15 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2011 AR01 Annual return made up to 1 September 2010 with full list of shareholders
12 Jan 2011 CH01 Director's details changed for Mr Domenico Vittorio Sassone-Corsi on 26 October 2010
12 Jan 2011 CH01 Director's details changed for Mrs Samantha Jane Sassone-Corsi on 26 October 2010
07 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2009 NEWINC Incorporation