Advanced company searchLink opens in new window

AARDVARK INSTALLATIONS LIMITED

Company number 06791002

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)
30 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jun 2014 DS01 Application to strike the company off the register
18 Feb 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
17 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
18 Nov 2013 AD01 Registered office address changed from C/O Morgan Waugh Haines 18 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN United Kingdom on 18 November 2013
02 Jul 2013 AA01 Previous accounting period extended from 31 January 2013 to 30 June 2013
05 Feb 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
05 Feb 2013 AD01 Registered office address changed from C/O Morgan Waugh Haines Llp. 18 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN United Kingdom on 5 February 2013
02 Aug 2012 AA Total exemption small company accounts made up to 31 January 2012
20 Feb 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
20 Feb 2012 AD01 Registered office address changed from 18 Miller Court Severn Drive Tewkesbury Gloucestershire GL20 8DN United Kingdom on 20 February 2012
22 Dec 2011 TM01 Termination of appointment of Ryan Gribbon as a director
25 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
19 Oct 2011 SH10 Particulars of variation of rights attached to shares
19 Oct 2011 SH08 Change of share class name or designation
19 Oct 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Sec 175 01/10/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
19 Oct 2011 CC04 Statement of company's objects
02 Sep 2011 CERTNM Company name changed aardvark aerials and satellite LIMITED\certificate issued on 02/09/11
  • RES15 ‐ Change company name resolution on 2011-08-25
02 Sep 2011 CONNOT Change of name notice
22 Mar 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
22 Mar 2011 AD01 Registered office address changed from 18 Miller Court Severn Drive Teweksbury Business Park Tewkesbury Gloucestershire GL20 8DN on 22 March 2011
22 Mar 2011 CH01 Director's details changed for Mr Gwilym Davies on 1 January 2011
21 Sep 2010 AA Total exemption small company accounts made up to 31 January 2010
01 Feb 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders