- Company Overview for AURORA WINDOWS LIMITED (09009191)
- Filing history for AURORA WINDOWS LIMITED (09009191)
- People for AURORA WINDOWS LIMITED (09009191)
- Insolvency for AURORA WINDOWS LIMITED (09009191)
- More for AURORA WINDOWS LIMITED (09009191)
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) |
---|---|---|---|
31 Oct 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Jul 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Dec 2023 | AD01 | Registered office address changed from Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 19 December 2023 | |
14 Jun 2023 | LIQ02 | Statement of affairs | |
14 Jun 2023 | AD01 | Registered office address changed from 132 Queen Street Office 4, 132 Queen Street Crewe CW1 4AU England to Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 14 June 2023 | |
14 Jun 2023 | 600 | Appointment of a voluntary liquidator | |
14 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2023 | AA | Micro company accounts made up to 31 October 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 17 May 2022 with no updates | |
01 Jul 2022 | CH01 | Director's details changed for Mr Christopher Graham Upton on 30 April 2022 | |
01 Jul 2022 | PSC04 | Change of details for Mr Christopher Graham Upton as a person with significant control on 30 April 2022 | |
01 Jul 2022 | AA01 | Current accounting period extended from 30 April 2022 to 31 October 2022 | |
27 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 17 May 2021 with no updates | |
31 Dec 2020 | AA | Micro company accounts made up to 30 April 2020 | |
16 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
27 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with updates | |
24 Apr 2019 | AD01 | Registered office address changed from 132 Queen Street Office 4 Crewe Cheshire CW1 4AU United Kingdom to 132 Queen Street Office 4, 132 Queen Street Crewe CW1 4AU on 24 April 2019 | |
22 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 10 April 2018 with updates | |
10 May 2018 | CH01 | Director's details changed for Mr Daniel Michael Arthur Jones on 6 April 2018 | |
09 May 2018 | PSC04 | Change of details for Mr Christopher Graham Upton as a person with significant control on 6 April 2018 | |
29 Apr 2018 | PSC04 | Change of details for Mr Daniel Michael Arthur Jones as a person with significant control on 1 April 2018 | |
18 Apr 2018 | CH01 | Director's details changed for Mr Daniel Michael Arthur Jones on 18 April 2018 |