Advanced company searchLink opens in new window

AUREUS (BURNAGE) LTD

Company number 08329768

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)
13 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2017 DS01 Application to strike the company off the register
28 Sep 2017 AD01 Registered office address changed from 10th Floor, 240 Blackfriars Road London SE1 8NW to Chilworth Farm Great Milton Oxon OX44 7JH on 28 September 2017
04 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
23 Dec 2016 CS01 Confirmation statement made on 23 December 2016 with no updates
14 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
29 Apr 2016 TM01 Termination of appointment of Benjamin Cadoc Herbert as a director on 27 April 2016
29 Apr 2016 TM01 Termination of appointment of Christopher William Mcalpine as a director on 27 April 2016
29 Apr 2016 TM01 Termination of appointment of Andrew Michael Kemp Barlow as a director on 27 April 2016
29 Apr 2016 TM02 Termination of appointment of Boodle Hatfield Secretarial Limited as a secretary on 27 April 2016
23 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 99
03 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
09 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
17 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 99
16 Dec 2014 CH04 Secretary's details changed for Boodle Hatfield Secretarial Limited on 14 July 2014
18 Sep 2014 CH01 Director's details changed for Mr Thomas David Bradwall Barlow on 18 September 2014
18 Sep 2014 AD01 Registered office address changed from 240 Blackfriars Road London SE1 8NW England to 10Th Floor, 240 Blackfriars Road London SE1 8NW on 18 September 2014
16 Jul 2014 AD01 Registered office address changed from 89 New Bond Street London W1S 1DA to 240 Blackfriars Road London SE1 8NW on 16 July 2014
07 Jan 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 99
07 Jan 2014 CH01 Director's details changed for Mr Thomas David Bradwall Barlow on 7 January 2014
13 Nov 2013 AA Total exemption small company accounts made up to 30 September 2013
21 Oct 2013 SH01 Statement of capital following an allotment of shares on 25 February 2013
  • GBP 99
07 May 2013 AP01 Appointment of Mr Andrew Michael Kemp Barlow as a director
07 May 2013 AP01 Appointment of Mr Christopher William Mcalpine as a director