Advanced company searchLink opens in new window

AULD LIMITED

Company number 05103374

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)
16 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
11 Jul 2012 TM01 Termination of appointment of Henry Barrie Dunbar as a director on 5 July 2012
11 Jul 2012 TM02 Termination of appointment of Julie Francesca Linda Yvette Dunbar as a secretary on 5 July 2012
16 Apr 2012 4.72 Return of final meeting in a creditors' voluntary winding up
29 Feb 2012 4.68 Liquidators' statement of receipts and payments to 21 February 2012
05 Sep 2011 4.68 Liquidators' statement of receipts and payments to 21 August 2011
08 Mar 2011 4.68 Liquidators' statement of receipts and payments to 21 February 2011
01 Sep 2010 4.68 Liquidators' statement of receipts and payments to 21 August 2010
26 Feb 2010 4.68 Liquidators' statement of receipts and payments to 21 February 2010
03 Sep 2009 4.68 Liquidators' statement of receipts and payments to 21 August 2009
14 Mar 2009 4.68 Liquidators' statement of receipts and payments to 21 February 2009
02 Sep 2008 4.68 Liquidators' statement of receipts and payments to 21 August 2008
29 Feb 2008 4.68 Liquidators' statement of receipts and payments to 21 August 2008
10 Sep 2007 4.68 Liquidators' statement of receipts and payments
31 Aug 2006 4.20 Statement of affairs
31 Aug 2006 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
31 Aug 2006 600 Appointment of a voluntary liquidator
14 Aug 2006 287 Registered office changed on 14/08/06 from: 3 pelham court pelham road nottingham NG5 1AP
17 Feb 2006 AA Total exemption small company accounts made up to 30 June 2005
27 May 2005 363s Return made up to 16/04/05; full list of members
27 May 2005 363(287) Registered office changed on 27/05/05
23 Nov 2004 225 Accounting reference date extended from 30/04/05 to 30/06/05
21 Aug 2004 395 Particulars of mortgage/charge
16 Apr 2004 NEWINC Incorporation