Advanced company searchLink opens in new window

AARON GREEN LIMITED

Company number 07019212

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 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2021 DS01 Application to strike the company off the register
18 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
25 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
24 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
10 Jun 2019 AA Micro company accounts made up to 30 September 2018
25 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
29 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
26 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
28 Jun 2017 AA Micro company accounts made up to 30 September 2016
02 Jun 2017 AD01 Registered office address changed from Flat 2 Kingslea Coronation Road Cowes PO31 7LA England to 4 Highfield Court 15 High Park Road Elmfield Ryde Isle of Wight PO33 1BL on 2 June 2017
21 Mar 2017 AD01 Registered office address changed from 102 Victoria Road Runcorn WA7 5st England to Flat 2 Kingslea Coronation Road Cowes PO31 7LA on 21 March 2017
30 Jan 2017 AD01 Registered office address changed from 10 Newlands Drive St Helens Merseyside WA11 9AU to 102 Victoria Road Runcorn WA7 5st on 30 January 2017
18 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
29 Jun 2016 AA Micro company accounts made up to 30 September 2015
09 Oct 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 50
07 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
10 Oct 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 50
19 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
14 Oct 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 50
16 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
09 Jul 2013 TM01 Termination of appointment of Christopher Sizer as a director
03 Apr 2013 AP01 Appointment of Mr Christopher Sizer as a director
03 Apr 2013 TM01 Termination of appointment of Clare Ayre as a director