Advanced company searchLink opens in new window

AURA CONSERVATION LIMITED

Company number 05735084

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)
14 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
14 Dec 2021 AM23 Notice of move from Administration to Dissolution
09 Jul 2021 AM10 Administrator's progress report
21 Jan 2021 AM10 Administrator's progress report
05 Dec 2020 AM19 Notice of extension of period of Administration
22 Jul 2020 AM10 Administrator's progress report
30 Jun 2020 AM02 Statement of affairs with form AM02SOA
30 May 2020 CVA4 Notice of completion of voluntary arrangement
15 Jan 2020 AD01 Registered office address changed from Greg's Building 1 Booth Street Manchester M2 4DU to Gregs Building 1 Booth Street Manchester M2 4DU on 15 January 2020
14 Jan 2020 AM06 Notice of deemed approval of proposals
09 Jan 2020 AD01 Registered office address changed from 181 Wellington Road North Stockport Cheshire SK4 2PB to Greg's Building 1 Booth Street Manchester M2 4DU on 9 January 2020
03 Jan 2020 AM03 Statement of administrator's proposal
03 Jan 2020 AM01 Appointment of an administrator
04 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
14 Aug 2019 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 1 July 2019
07 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
16 Jan 2019 AP01 Appointment of Dr Simon Buckingham as a director on 16 January 2019
20 Nov 2018 AD01 Registered office address changed from 4th Floor Abbey House Booth Street Manchester M2 4AB to 181 Wellington Road North Stockport Cheshire SK4 2PB on 20 November 2018
15 Nov 2018 AD01 Registered office address changed from Dunham House 181 Wellington Road North Stockport Cheshire SK4 2PB to 4th Floor Abbey House Booth Street Manchester M2 4AB on 15 November 2018
02 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
15 Aug 2018 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
05 Jun 2018 TM01 Termination of appointment of Gareth James Cameron Liddle as a director on 4 June 2018
09 May 2018 CS01 Confirmation statement made on 7 February 2018 with updates
09 May 2018 PSC04 Change of details for Mr Criag Cameron Liddle as a person with significant control on 8 November 2017
08 Feb 2018 TM01 Termination of appointment of David Andrew Farkas as a director on 31 January 2018