Advanced company searchLink opens in new window

AARO LIMITED

Company number 04579790

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)
26 Jun 2012 GAZ2 Final Gazette dissolved following liquidation
20 Aug 2008 L64.04 Dissolution deferment
20 Aug 2008 L64.07 Completion of winding up
30 Nov 2006 COCOMP Order of court to wind up
11 Jul 2006 288a New secretary appointed
19 May 2006 288b Director resigned
16 Mar 2006 287 Registered office changed on 16/03/06 from: 33 syke green leeds LS14 3BS
27 Oct 2005 363s Return made up to 01/11/05; full list of members
04 Oct 2005 AA Total exemption full accounts made up to 30 November 2004
22 Oct 2004 363s Return made up to 01/11/04; full list of members
22 Oct 2004 363(287) Registered office changed on 22/10/04
14 Sep 2004 AA Total exemption full accounts made up to 30 November 2003
20 Feb 2004 288a New director appointed
20 Feb 2004 288b Director resigned
01 Dec 2003 363s Return made up to 01/11/03; full list of members
14 Jul 2003 288a New secretary appointed;new director appointed
14 Jul 2003 288a New director appointed
14 Jul 2003 287 Registered office changed on 14/07/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX
14 Jul 2003 288b Secretary resigned
14 Jul 2003 288b Director resigned
14 Jul 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Jun 2003 CERTNM Company name changed tidenham chase LIMITED\certificate issued on 30/06/03
01 Nov 2002 NEWINC Incorporation