- Company Overview for AARON PLANT SERVICES LIMITED (03328634)
- Filing history for AARON PLANT SERVICES LIMITED (03328634)
- People for AARON PLANT SERVICES LIMITED (03328634)
- Charges for AARON PLANT SERVICES LIMITED (03328634)
- Insolvency for AARON PLANT SERVICES LIMITED (03328634)
- More for AARON PLANT SERVICES LIMITED (03328634)
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) |
---|---|---|---|
09 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Apr 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 3 February 2018 | |
08 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
08 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 3 February 2017 | |
15 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 3 February 2016 | |
10 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 3 February 2015 | |
08 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 3 February 2014 | |
11 Apr 2013 | AD01 | Registered office address changed from Wilmot House St James Court Friar Gate Derby Derbyshire DE1 1BT on 11 April 2013 | |
21 Feb 2013 | 2.24B | Administrator's progress report to 3 February 2013 | |
20 Feb 2013 | 2.24B | Administrator's progress report to 24 January 2013 | |
04 Feb 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
14 Jan 2013 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
14 Sep 2012 | 2.23B | Result of meeting of creditors | |
12 Sep 2012 | 2.23B | Result of meeting of creditors | |
28 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 Aug 2012 | 2.17B | Statement of administrator's proposal | |
01 Aug 2012 | AD01 | Registered office address changed from Unit 10 Lady Lea Industrial Estate Lady Lea Road Horsley Woodhouse Ilkeston Derbyshire DE7 6AZ United Kingdom on 1 August 2012 | |
01 Aug 2012 | 2.12B | Appointment of an administrator | |
15 May 2012 | AR01 |
Annual return made up to 6 March 2012 with full list of shareholders
Statement of capital on 2012-05-15
|
|
15 May 2012 | AD01 | Registered office address changed from Unit 7 Ladylea Industrial Estate Ladylea Road Horsley Woodhhouse Derbyshire DE7 6AZ England on 15 May 2012 | |
03 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
02 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 17 June 2011
|