Advanced company searchLink opens in new window

AURELIE ESTATES LTD

Company number 05900862

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)
11 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2011 DS01 Application to strike the company off the register
08 Jun 2011 TM01 Termination of appointment of David Birchmore as a director
18 Aug 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
Statement of capital on 2010-08-18
  • GBP 2
13 May 2010 AA Total exemption small company accounts made up to 31 August 2009
13 Aug 2009 363a Return made up to 01/08/09; full list of members
26 May 2009 AA Total exemption small company accounts made up to 31 August 2008
01 Aug 2008 363a Return made up to 01/08/08; full list of members
01 Aug 2008 288b Appointment Terminated Director stephen ferns
01 Aug 2008 288a Director appointed mr david birchmore
01 Aug 2008 288a Secretary appointed mrs gemma louise birchmore
01 Aug 2008 287 Registered office changed on 01/08/2008 from 17 moxom avenue, cheshunt waltham cross hertfordshire EN8 9RN
01 Aug 2008 288c Director's Change of Particulars / gemma ferns / 30/06/2007 / Title was: , now: mrs; Surname was: ferns, now: birchmore; HouseName/Number was: , now: 6; Street was: 6 greenleas, now: greenleas
01 Aug 2008 288b Appointment Terminated Secretary stephen ferns
10 Jun 2008 AA Total exemption small company accounts made up to 31 August 2007
29 Aug 2007 363a Return made up to 09/08/07; full list of members
09 Aug 2006 NEWINC Incorporation