Advanced company searchLink opens in new window

AARON BOYD LIMITED

Company number 05426629

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 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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 10
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