Advanced company searchLink opens in new window

AEQORA LIMITED

Company number 06428241

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)
16 Nov 2023 AD01 Registered office address changed from Absolute Recovery, Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 16 November 2023
09 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 19 July 2023
27 Jul 2022 AD01 Registered office address changed from Unit 32 Aizlewood Business Centre Nursery Street Sheffield S3 8GG England to Absolute Recovery, Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 27 July 2022
27 Jul 2022 600 Appointment of a voluntary liquidator
27 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-20
27 Jul 2022 LIQ02 Statement of affairs
13 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2022 TM01 Termination of appointment of Vita Lanfranchi as a director on 13 January 2022
11 Jan 2022 TM01 Termination of appointment of David John Catton as a director on 16 December 2021
11 Jan 2022 CS01 Confirmation statement made on 16 September 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
01 Mar 2021 TM01 Termination of appointment of Richard Mark Birtles as a director on 12 February 2021
20 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
02 Apr 2020 AD04 Register(s) moved to registered office address Unit 32 Aizlewood Business Centre Nursery Street Sheffield S3 8GG
02 Apr 2020 AD04 Register(s) moved to registered office address Unit 32 Aizlewood Business Centre Nursery Street Sheffield S3 8GG
02 Apr 2020 TM02 Termination of appointment of Carolyn Anne Winnard as a secretary on 2 April 2020
18 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
25 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-19
10 Feb 2020 AD01 Registered office address changed from Electric Works 3 Concourse Way Sheffield S1 2BJ England to Unit 32 Aizlewood Business Centre Nursery Street Sheffield S3 8GG on 10 February 2020
12 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
16 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
15 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
14 Jun 2018 AD03 Register(s) moved to registered inspection location 5 Hartside Close Chesterfield S40 4LB
14 Jun 2018 AD02 Register inspection address has been changed to 5 Hartside Close Chesterfield S40 4LB