Advanced company searchLink opens in new window

AURORA BOAT CHARTERS LTD.

Company number SC359347

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)
23 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2014 DS01 Application to strike the company off the register
10 Jul 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
25 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
02 Jun 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
02 Jun 2013 CH01 Director's details changed for Mr Paul Nicholas Chesterman Mills on 9 February 2013
02 Jun 2013 CH01 Director's details changed for Mrs Jill Catherine Mills on 9 February 2013
02 Jun 2013 AD02 Register inspection address has been changed from Gleann Lurach Brecklet Brecklet Ballachulish Argyll PH49 4JG Scotland
02 Jun 2013 CH03 Secretary's details changed for Mrs Jill Catherine Mills on 9 February 2013
02 Jun 2013 AD01 Registered office address changed from Gleann Lurach Brecklet Ballachulish PH49 4JG on 2 June 2013
30 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
28 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
31 May 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
08 Feb 2011 AA Total exemption small company accounts made up to 31 October 2010
18 Nov 2010 AA01 Previous accounting period extended from 31 May 2010 to 31 October 2010
07 Jun 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
07 Jun 2010 AD02 Register inspection address has been changed
04 Jun 2010 CH01 Director's details changed for Mrs Jill Catherine Mills on 8 May 2010
04 Jun 2010 CH01 Director's details changed for Paul Nicholas Chesterman Mills on 8 May 2010
04 Jun 2010 CH03 Secretary's details changed for Jill Catherine Mills on 8 May 2010
26 May 2009 288a Director appointed paul nicholas chesterman mills
26 May 2009 88(2) Ad 20/05/09\gbp si 99@1=99\gbp ic 1/100\
26 May 2009 288a Director and secretary appointed jill catherine mills
15 May 2009 288b Appointment terminated director stephen george mabbott