- Company Overview for AARON BOYD LIMITED (05426629)
- Filing history for AARON BOYD LIMITED (05426629)
- People for AARON BOYD LIMITED (05426629)
- Charges for AARON BOYD LIMITED (05426629)
- Insolvency for AARON BOYD LIMITED (05426629)
- More for AARON BOYD LIMITED (05426629)
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 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jan 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 6 June 2015 | |
01 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 6 June 2014 | |
17 Apr 2014 | AD01 | Registered office address changed from C/O B & C Associates Limited Trafalgar House Grenville Place Mill Hill London NW7 3SA on 17 April 2014 | |
19 Jun 2013 | AD01 | Registered office address changed from 3C Sopwith Crescent, Hurricane Way, Wickford Essex SS11 8YU on 19 June 2013 | |
14 Jun 2013 | 4.20 | Statement of affairs with form 4.19 | |
14 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
14 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
27 Jun 2012 | AA01 | Current accounting period shortened from 31 October 2011 to 30 April 2011 | |
25 May 2012 | AR01 |
Annual return made up to 11 April 2012 with full list of shareholders
Statement of capital on 2012-05-25
|
|
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
10 Jun 2011 | AR01 | Annual return made up to 11 April 2011 with full list of shareholders | |
15 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Nov 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
22 Oct 2010 | AA01 | Current accounting period shortened from 30 April 2011 to 31 October 2010 | |
22 Oct 2010 | TM01 | Termination of appointment of Timothy Seyner as a director | |
22 Oct 2010 | TM01 | Termination of appointment of Joanne Ashworth as a director | |
22 Oct 2010 | TM02 | Termination of appointment of Timothy Seyner as a secretary | |
22 Oct 2010 | AP01 | Appointment of Mr Stephen Perry as a director | |
25 May 2010 | AR01 | Annual return made up to 11 April 2010 with full list of shareholders | |
19 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
16 Dec 2009 | TM01 | Termination of appointment of Edwina Benson as a director | |
22 May 2009 | 363a | Return made up to 11/04/09; full list of members |