Advanced company searchLink opens in new window

AURORA GUARANTEECO LIMITED

Company number 09790052

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)
28 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
28 Jul 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Aug 2020 AD01 Registered office address changed from The Triangle Stanton Harcourt Industrial Estate Stanton Harcourt Witney Oxfordshire OX29 5UT United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 24 August 2020
19 Aug 2020 600 Appointment of a voluntary liquidator
19 Aug 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-29
19 Aug 2020 LIQ02 Statement of affairs
15 Jan 2020 CH01 Director's details changed for Mr John Philip Madden Iii on 30 September 2019
02 Oct 2019 AA Full accounts made up to 31 December 2018
30 Sep 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
03 Oct 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
01 Oct 2018 TM01 Termination of appointment of Matthew Charles Turner as a director on 14 September 2018
01 Oct 2018 AP01 Appointment of Mr John Philip Madden Iii as a director on 14 September 2018
25 Sep 2018 AA Full accounts made up to 31 December 2017
27 Sep 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
27 Jun 2017 AA Full accounts made up to 31 December 2016
30 Sep 2016 CS01 Confirmation statement made on 21 September 2016 with updates
17 Aug 2016 AD03 Register(s) moved to registered inspection location Fifth Floor, Free Trade Exchange 37 Peter Street Manchester M2 5GB
17 Aug 2016 AD02 Register inspection address has been changed to Fifth Floor, Free Trade Exchange 37 Peter Street Manchester M2 5GB
22 Sep 2015 AA01 Current accounting period extended from 30 September 2016 to 31 December 2016
22 Sep 2015 NEWINC Incorporation