- Company Overview for AULD LIMITED (05103374)
- Filing history for AULD LIMITED (05103374)
- People for AULD LIMITED (05103374)
- Charges for AULD LIMITED (05103374)
- Insolvency for AULD LIMITED (05103374)
- More for AULD LIMITED (05103374)
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
|
|
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 |