Advanced company searchLink opens in new window

AUBURN 1 LIMITED

Company number 03588419

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)
21 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
21 Aug 2019 LIQ13 Return of final meeting in a members' voluntary winding up
05 Oct 2018 AD01 Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to The Shard 32 London Bridge Street London SE1 9SG on 5 October 2018
28 Sep 2018 600 Appointment of a voluntary liquidator
28 Sep 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-07
28 Sep 2018 LIQ01 Declaration of solvency
29 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with updates
11 Dec 2017 CH01 Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017
14 Jul 2017 AA Full accounts made up to 31 December 2016
27 Jun 2017 CS01 Confirmation statement made on 25 June 2017 with updates
27 Jun 2017 PSC02 Notification of Wilmington Trust Sp Services (London) Limited as a person with significant control on 6 April 2016
25 Apr 2017 TM01 Termination of appointment of Mark Howard Filer as a director on 7 April 2017
21 Apr 2017 AP01 Appointment of Mr Daniel Jonathan Wynne as a director on 20 March 2017
19 Oct 2016 CH01 Director's details changed for Mrs Mignon Clarke on 6 October 2016
06 Oct 2016 AA Full accounts made up to 31 December 2015
06 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
13 May 2016 AUD Auditor's resignation
29 Jun 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
17 Jun 2015 AA Full accounts made up to 31 December 2014
16 Dec 2014 AP01 Appointment of Mr Mark Howard Filer as a director on 5 December 2014
16 Dec 2014 TM01 Termination of appointment of Martin Mcdermott as a director on 5 December 2014
21 Aug 2014 AP01 Appointment of Miss Mignon Clarke as a director on 31 July 2014
12 Aug 2014 TM01 Termination of appointment of Daniel Russell Fisher as a director on 31 July 2014
11 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
08 Jul 2014 AA Accounts made up to 31 December 2013