Advanced company searchLink opens in new window

AERON LIMITED

Company number 07639120

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)
29 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jun 2023 DS01 Application to strike the company off the register
08 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
23 Feb 2022 AA Micro company accounts made up to 31 May 2021
05 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
21 Sep 2021 CH01 Director's details changed for Trevor John Norwood on 21 September 2021
12 Feb 2021 AA Micro company accounts made up to 31 May 2020
05 Nov 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
08 Jan 2020 AA Micro company accounts made up to 31 May 2019
26 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
20 Feb 2019 AA Micro company accounts made up to 31 May 2018
13 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
09 Feb 2018 AA Unaudited abridged accounts made up to 31 May 2017
11 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with no updates
14 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
12 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
12 Sep 2016 AD01 Registered office address changed from C/O Simon Morgan 137 Roma Victoria Wharf Cardiff Bay Cardiff. CF11 0SH to 3 Abbey Lane Evesham WR11 4BY on 12 September 2016
16 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
17 Sep 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 63
16 Sep 2015 CH01 Director's details changed for Mr John Geoffrey Streets on 14 August 2014
16 Sep 2015 CH01 Director's details changed for Simon Rhys Morgan on 17 September 2012
03 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
03 Sep 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 63
03 Sep 2014 AD02 Register inspection address has been changed from C/O Xact Training 1-4 Gainsborough House Battle Brook Drive Chipping Campden Gloucestershire GL55 6JX United Kingdom to C/O Xact Training 3 Abbey Court Lane Evesham Worcestershire WR11 4BY