Advanced company searchLink opens in new window

AURELIUS ENVIRONMENTAL LTD

Company number 09126634

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 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 27 September 2023
06 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 27 September 2022
06 Oct 2021 AD01 Registered office address changed from St George's Works Bradleys Lane Tipton West Midlands DY4 9EZ England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 6 October 2021
06 Oct 2021 LIQ02 Statement of affairs
06 Oct 2021 600 Appointment of a voluntary liquidator
06 Oct 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-28
15 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 16 September 2020
04 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 16 September 2020
03 Jun 2021 PSC02 Notification of Aeg Holdings Limited as a person with significant control on 22 March 2019
01 Jun 2021 PSC07 Cessation of Aeg Holdings Limited as a person with significant control on 16 September 2020
05 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
16 Sep 2020 CS01 16/09/20 Statement of Capital gbp 300
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 04/06/21 and again on 15/06/2021.
24 Aug 2020 AD01 Registered office address changed from Ingleside (233) Alcester Road Birmingham B13 8PY England to St George's Works Bradleys Lane Tipton West Midlands DY4 9EZ on 24 August 2020
10 Aug 2020 TM01 Termination of appointment of Athan Lucian Fox as a director on 4 August 2020
10 Aug 2020 TM01 Termination of appointment of Miles James Freeman as a director on 7 August 2020
07 Jan 2020 CH01 Director's details changed for Johdie Harris on 3 January 2020
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
30 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with no updates
19 Jul 2019 AP01 Appointment of Mr Spencer David Lowe as a director on 17 July 2019
19 Jul 2019 AP01 Appointment of Mr Athan Lucian Fox as a director on 17 July 2019
01 Apr 2019 MR01 Registration of charge 091266340004, created on 28 March 2019
29 Mar 2019 PSC02 Notification of Aeg Holdings Limited as a person with significant control on 22 March 2019
29 Mar 2019 PSC07 Cessation of Miles James Freeman as a person with significant control on 22 March 2019
29 Mar 2019 PSC07 Cessation of Johdie Harris as a person with significant control on 22 March 2019
27 Mar 2019 MR04 Satisfaction of charge 091266340002 in full