- Company Overview for AURELIUS ENVIRONMENTAL LTD (09126634)
- Filing history for AURELIUS ENVIRONMENTAL LTD (09126634)
- People for AURELIUS ENVIRONMENTAL LTD (09126634)
- Charges for AURELIUS ENVIRONMENTAL LTD (09126634)
- Insolvency for AURELIUS ENVIRONMENTAL LTD (09126634)
- More for AURELIUS ENVIRONMENTAL LTD (09126634)
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) |
---|---|---|---|
02 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 27 September 2024 | |
23 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 27 September 2023 | |
06 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 27 September 2022 | |
06 Oct 2021 | AD01 | Registered office address changed from St George's Works Bradleys Lane Tipton West Midlands DY4 9EZ England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 6 October 2021 | |
06 Oct 2021 | LIQ02 | Statement of affairs | |
06 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
06 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2021 | RP04CS01 | Second filing of Confirmation Statement dated 16 September 2020 | |
04 Jun 2021 | RP04CS01 | Second filing of Confirmation Statement dated 16 September 2020 | |
03 Jun 2021 | PSC02 | Notification of Aeg Holdings Limited as a person with significant control on 22 March 2019 | |
01 Jun 2021 | PSC07 | Cessation of Aeg Holdings Limited as a person with significant control on 16 September 2020 | |
05 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Sep 2020 | CS01 |
16/09/20 Statement of Capital gbp 300
|
|
24 Aug 2020 | AD01 | Registered office address changed from Ingleside (233) Alcester Road Birmingham B13 8PY England to St George's Works Bradleys Lane Tipton West Midlands DY4 9EZ on 24 August 2020 | |
10 Aug 2020 | TM01 | Termination of appointment of Athan Lucian Fox as a director on 4 August 2020 | |
10 Aug 2020 | TM01 | Termination of appointment of Miles James Freeman as a director on 7 August 2020 | |
07 Jan 2020 | CH01 | Director's details changed for Johdie Harris on 3 January 2020 | |
01 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Sep 2019 | CS01 | Confirmation statement made on 16 September 2019 with no updates | |
19 Jul 2019 | AP01 | Appointment of Mr Spencer David Lowe as a director on 17 July 2019 | |
19 Jul 2019 | AP01 | Appointment of Mr Athan Lucian Fox as a director on 17 July 2019 | |
01 Apr 2019 | MR01 | Registration of charge 091266340004, created on 28 March 2019 | |
29 Mar 2019 | PSC02 | Notification of Aeg Holdings Limited as a person with significant control on 22 March 2019 | |
29 Mar 2019 | PSC07 | Cessation of Miles James Freeman as a person with significant control on 22 March 2019 | |
29 Mar 2019 | PSC07 | Cessation of Johdie Harris as a person with significant control on 22 March 2019 |