- Company Overview for AURORA FORWARDING & FULFILMENT LIMITED (05087873)
- Filing history for AURORA FORWARDING & FULFILMENT LIMITED (05087873)
- People for AURORA FORWARDING & FULFILMENT LIMITED (05087873)
- Charges for AURORA FORWARDING & FULFILMENT LIMITED (05087873)
- Insolvency for AURORA FORWARDING & FULFILMENT LIMITED (05087873)
- More for AURORA FORWARDING & FULFILMENT LIMITED (05087873)
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 Dec 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Oct 2013 | 2.24B | Administrator's progress report to 9 September 2013 | |
13 Sep 2013 | 2.35B | Notice of move from Administration to Dissolution on 9 September 2013 | |
22 Apr 2013 | 2.24B | Administrator's progress report to 13 March 2013 | |
12 Mar 2013 | 2.31B | Notice of extension of period of Administration | |
17 Oct 2012 | 2.24B | Administrator's progress report to 13 September 2012 | |
23 Jul 2012 | F2.18 | Notice of deemed approval of proposals | |
11 May 2012 | 2.17B | Statement of administrator's proposal | |
26 Mar 2012 | AD01 | Registered office address changed from West Walk House 99 Princess Road East Leicester Leicestershire LE1 7LF on 26 March 2012 | |
26 Mar 2012 | 2.12B | Appointment of an administrator | |
29 Feb 2012 | TM01 | Termination of appointment of Stephen Wilson as a director on 1 February 2012 | |
29 Feb 2012 | TM01 | Termination of appointment of Neil Robert Jackson as a director on 1 February 2012 | |
04 Apr 2011 | AR01 |
Annual return made up to 30 March 2011 with full list of shareholders
Statement of capital on 2011-04-04
|
|
25 Feb 2011 | AA01 | Current accounting period extended from 30 April 2011 to 31 October 2011 | |
19 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
01 Apr 2010 | AR01 | Annual return made up to 30 March 2010 with full list of shareholders | |
30 Mar 2010 | CH01 | Director's details changed for Peter George Jackson on 30 March 2010 | |
30 Mar 2010 | CH01 | Director's details changed for Stephen Wilson on 30 March 2010 | |
30 Mar 2010 | CH01 | Director's details changed for Neil Robert Jackson on 30 March 2010 | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
16 Apr 2009 | 363a | Return made up to 30/03/09; full list of members | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
18 Jul 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
22 May 2008 | 363a | Return made up to 30/03/08; full list of members | |
22 May 2008 | 288c | Director's Change of Particulars / peter jackson / 20/02/2008 / HouseName/Number was: , now: 41; Street was: 4 ashby grange, now: old mill road,; Area was: ashby road, now: broughton astley; Post Town was: hinckley, now: leicester; Post Code was: LE10 1NB, now: LE9 6PQ; Country was: , now: uk |