Advanced company searchLink opens in new window

00107661 LIMITED

Company number 00107661

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)
19 May 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-08-29
  • LRESSP ‐ Special resolution to wind up on 2014-08-29
06 Aug 2019 AP01 Appointment of Mr James Frank Hancock as a director on 25 June 2019
22 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jul 2019 TM01 Termination of appointment of Kay Louise Dowdall as a director on 25 June 2019
15 Jul 2019 TM01 Termination of appointment of Christopher David Seymour as a director on 25 June 2019
01 Oct 2018 REST-MVL Restoration by order of court - previously in Members' Voluntary Liquidation
01 Oct 2018 CERTNM Company name changed aurora sales\certificate issued on 01/10/18
04 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
04 Nov 2015 4.71 Return of final meeting in a members' voluntary winding up
02 Sep 2015 TM02 Termination of appointment of Christine Jane Alison Dalton as a secretary on 31 July 2015
01 Dec 2014 AP01 Appointment of Kay Louise Dowdall as a director on 20 November 2014
28 Nov 2014 TM01 Termination of appointment of Peter Simon Bland as a director on 20 November 2014
08 Sep 2014 4.70 Declaration of solvency
08 Sep 2014 600 Appointment of a voluntary liquidator
14 Aug 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 308,321
18 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
08 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-08
  • GBP 308,321
07 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
16 Jan 2013 AD01 Registered office address changed from Firth House P.O. Box 644 Meadowhall Road Sheffield South Yorkshire S9 1JD on 16 January 2013
10 Aug 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
11 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
01 Aug 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
13 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010