Advanced company searchLink opens in new window

AON 04 LIMITED

Company number 01947283

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)
26 Apr 2011 GAZ2 Final Gazette dissolved following liquidation
25 Jan 2011 4.68 Liquidators' statement of receipts and payments to 22 December 2010
25 Jan 2011 4.71 Return of final meeting in a members' voluntary winding up
08 Sep 2010 4.68 Liquidators' statement of receipts and payments to 19 August 2010
27 Jul 2010 AP01 Appointment of Yvonne Jane Fisher as a director
21 Jul 2010 TM01 Termination of appointment of Edward Cruttwell as a director
30 Mar 2010 TM01 Termination of appointment of Michael Heap as a director
03 Mar 2010 4.68 Liquidators' statement of receipts and payments to 19 February 2010
24 Aug 2009 4.68 Liquidators' statement of receipts and payments to 19 August 2009
30 Jun 2009 288a Director appointed michael conrad heap
19 Jun 2009 288b Appointment Terminated Director william oram
05 Sep 2008 287 Registered office changed on 05/09/2008 from 8 devonshire square london EC2M 4PL
05 Sep 2008 600 Appointment of a voluntary liquidator
05 Sep 2008 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-08-20
05 Sep 2008 4.70 Declaration of solvency
08 Oct 2007 363a Return made up to 21/09/07; full list of members
17 Sep 2007 AA Accounts made up to 31 December 2006
31 Oct 2006 AA Accounts made up to 31 December 2005
23 Oct 2006 363a Return made up to 21/09/06; full list of members
07 Nov 2005 AA Accounts made up to 31 December 2004
02 Nov 2005 244 Delivery ext'd 3 mth 31/12/04
25 Oct 2005 288a New director appointed
25 Oct 2005 288a New director appointed
20 Oct 2005 288b Director resigned
20 Oct 2005 288b Director resigned