Advanced company searchLink opens in new window

AARDVARK OFFICE SERVICES LIMITED

Company number 06426729

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)
08 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2012 DS01 Application to strike the company off the register
25 Apr 2012 AD01 Registered office address changed from 4 Lancaster Road Ipswich Suffolk IP4 2NY Uk on 25 April 2012
24 Apr 2012 CH01 Director's details changed for Miss Sarah Elizabeth Abbott on 11 February 2012
05 Dec 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
Statement of capital on 2011-12-05
  • GBP 100
29 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
28 Dec 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
11 Nov 2010 CERTNM Company name changed aardvark payroll LIMITED\certificate issued on 11/11/10
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-11-11
11 Nov 2010 AP03 Appointment of Mr Wayne Tristan Goddard as a secretary
11 Nov 2010 TM02 Termination of appointment of Paul Sutton Reeves as a secretary
30 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
10 Dec 2009 AR01 Annual return made up to 14 November 2009 with full list of shareholders
09 Dec 2009 CH01 Director's details changed for Miss Sarah Elizabeth Abbott on 9 December 2009
09 Dec 2009 CH03 Secretary's details changed for Mr Paul Brian Sutton Reeves on 9 December 2009
29 Apr 2009 AA Total exemption small company accounts made up to 30 November 2008
15 Dec 2008 363a Return made up to 14/11/08; full list of members
15 Dec 2008 288c Director's Change of Particulars / sarah abbott / 19/06/2008 / HouseName/Number was: , now: 4; Street was: 52 norfolk road, now: lancaster road; Post Code was: IP4 2HB, now: IP4 2NY
15 Dec 2008 288c Secretary's Change of Particulars / paul sutton reeves / 21/04/2008 / HouseName/Number was: 97, now: flat 1; Street was: brunswick road, now: 21 constitution hill; Post Code was: IP4 4BT, now: IP1 3RG
01 Aug 2008 287 Registered office changed on 01/08/2008 from 52 norfolk road ipswich suffolk IP4 2HB
01 Apr 2008 288a Secretary appointed mr paul brian sutton reeves
01 Apr 2008 288b Appointment Terminated Secretary mark howlett
10 Jan 2008 287 Registered office changed on 10/01/08 from: 97 brunswick road ipswich IP4 4BT
10 Jan 2008 288c Director's particulars changed
10 Jan 2008 288b Secretary resigned