- Company Overview for AURA CONSERVATION LIMITED (05735084)
- Filing history for AURA CONSERVATION LIMITED (05735084)
- People for AURA CONSERVATION LIMITED (05735084)
- Charges for AURA CONSERVATION LIMITED (05735084)
- Insolvency for AURA CONSERVATION LIMITED (05735084)
- More for AURA CONSERVATION LIMITED (05735084)
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) |
---|---|---|---|
14 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Dec 2021 | AM23 | Notice of move from Administration to Dissolution | |
09 Jul 2021 | AM10 | Administrator's progress report | |
21 Jan 2021 | AM10 | Administrator's progress report | |
05 Dec 2020 | AM19 | Notice of extension of period of Administration | |
22 Jul 2020 | AM10 | Administrator's progress report | |
30 Jun 2020 | AM02 | Statement of affairs with form AM02SOA | |
30 May 2020 | CVA4 | Notice of completion of voluntary arrangement | |
15 Jan 2020 | AD01 | Registered office address changed from Greg's Building 1 Booth Street Manchester M2 4DU to Gregs Building 1 Booth Street Manchester M2 4DU on 15 January 2020 | |
14 Jan 2020 | AM06 | Notice of deemed approval of proposals | |
09 Jan 2020 | AD01 | Registered office address changed from 181 Wellington Road North Stockport Cheshire SK4 2PB to Greg's Building 1 Booth Street Manchester M2 4DU on 9 January 2020 | |
03 Jan 2020 | AM03 | Statement of administrator's proposal | |
03 Jan 2020 | AM01 | Appointment of an administrator | |
04 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Aug 2019 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 July 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
16 Jan 2019 | AP01 | Appointment of Dr Simon Buckingham as a director on 16 January 2019 | |
20 Nov 2018 | AD01 | Registered office address changed from 4th Floor Abbey House Booth Street Manchester M2 4AB to 181 Wellington Road North Stockport Cheshire SK4 2PB on 20 November 2018 | |
15 Nov 2018 | AD01 | Registered office address changed from Dunham House 181 Wellington Road North Stockport Cheshire SK4 2PB to 4th Floor Abbey House Booth Street Manchester M2 4AB on 15 November 2018 | |
02 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Aug 2018 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
05 Jun 2018 | TM01 | Termination of appointment of Gareth James Cameron Liddle as a director on 4 June 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 7 February 2018 with updates | |
09 May 2018 | PSC04 | Change of details for Mr Criag Cameron Liddle as a person with significant control on 8 November 2017 | |
08 Feb 2018 | TM01 | Termination of appointment of David Andrew Farkas as a director on 31 January 2018 |