Advanced company searchLink opens in new window

FIRTH RIXSON AURORA LIMITED

Company number 00201071

Filter by category

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)
04 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
04 Nov 2015 4.71 Return of final meeting in a members' voluntary winding up
01 Dec 2014 AP01 Appointment of Kay Louise Dowdall as a director on 20 November 2014
28 Nov 2014 TM01 Termination of appointment of Peter Simon Bland as a director on 20 November 2014
20 Nov 2014 MR04 Satisfaction of charge 5 in full
20 Nov 2014 MR04 Satisfaction of charge 4 in full
08 Sep 2014 4.70 Declaration of solvency
08 Sep 2014 600 Appointment of a voluntary liquidator
08 Sep 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-08-29
14 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 29,288,427.9
18 Jun 2014 AA Full accounts made up to 30 September 2013
08 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-08
  • GBP 29,288,427.9
07 Jun 2013 AA Full accounts made up to 30 September 2012
16 Jan 2013 AD01 Registered office address changed from Firth House P.O. Box 644 Meadowhall Road Sheffield South Yorkshire S9 1JD on 16 January 2013
11 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 5
10 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
10 Aug 2012 CH03 Secretary's details changed for Christopher David Seymour on 31 July 2012
11 Jun 2012 AA Full accounts made up to 30 September 2011
16 Nov 2011 MEM/ARTS Memorandum and Articles of Association
16 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
22 Aug 2011 CH03 Secretary's details changed for Christopher David Seumour on 31 July 2011
09 Jun 2011 AA Full accounts made up to 30 September 2010
11 Mar 2011 TM01 Termination of appointment of James Hart as a director
09 Mar 2011 AP03 Appointment of Christopher David Seumour as a secretary