Advanced company searchLink opens in new window

AURORA WINDOWS LIMITED

Company number 09009191

Filter by category

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-08
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