Advanced company searchLink opens in new window

AARON REID CONSULTING LIMITED

Company number 07057827

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)
12 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2015 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000
31 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Dec 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,000
04 Jan 2013 AR01 Annual return made up to 27 October 2012 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Dec 2012 CH03 Secretary's details changed for Cordelle Antoinette Lucy Brown on 4 December 2012
06 Dec 2012 CH03 Secretary's details changed for Cordelle Antoinette Lucy Brown on 4 December 2012
29 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2012 AR01 Annual return made up to 27 October 2011 with full list of shareholders
28 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
27 Apr 2011 AA01 Previous accounting period extended from 31 October 2010 to 31 March 2011
19 Jan 2011 AR01 Annual return made up to 27 October 2010 with full list of shareholders
10 Jan 2011 CH01 Director's details changed for Winston Aaron Reid on 1 October 2010
05 Nov 2009 SH01 Statement of capital following an allotment of shares on 28 October 2009
  • GBP 1,000
05 Nov 2009 AP01 Appointment of Winston Aaron Reid as a director
05 Nov 2009 AP03 Appointment of Cordelle Antoinette Lucy Brown as a secretary
05 Nov 2009 AD01 Registered office address changed from 52 Mucklow Hill Halesowen West Midlands B62 8BL England on 5 November 2009
27 Oct 2009 TM01 Termination of appointment of Stephen Scott as a director
27 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)