AURIOL (PASSFIELD) LIMITED - SHEFFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2023-11-29. 2024-01-17 View Report
Insolvency. Brought down date: 2022-11-29. 2023-01-17 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-05-10 View Report
Insolvency. Liquidation voluntary removal of liquidator by court. 2022-04-26 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-01-26 View Report
Insolvency. Brought down date: 2021-11-29. 2022-01-20 View Report
Insolvency. Liquidation voluntary removal of liquidator by court. 2021-12-08 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-11-19 View Report
Insolvency. Liquidation voluntary removal of liquidator by court. 2021-11-01 View Report
Insolvency. Brought down date: 2020-11-29. 2020-12-14 View Report
Insolvency. Brought down date: 2019-11-29. 2020-01-28 View Report
Insolvency. Brought down date: 2018-11-29. 2019-02-14 View Report
Officers. Officer name: Joanna Mary Teresa Reed. Appointment date: 2017-11-24. 2018-02-13 View Report
Officers. Appointment date: 2017-11-24. Officer name: Timothy Alan Elster. 2018-02-13 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2018-01-17 View Report
Resolution. Description: Resolutions. 2018-01-17 View Report
Address. New address: Wilson Field the Moanr House 260 Ecclesall Road South Sheffield S11 9PS. Change date: 2017-12-21. Old address: Passfield Mill Passfield Liphook Hants GU30 7RR. 2017-12-21 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2017-12-15 View Report
Restoration. Restoration order of court. 2017-09-25 View Report
Restoration. Bona vacantia company. 2015-06-05 View Report
Restoration. Bona vacantia company. 2015-06-05 View Report
Gazette. Gazette dissolved compulsory. 2014-10-21 View Report
Officers. Officer name: Simon John Carroll. Appointment date: 2014-07-12. 2014-07-23 View Report
Gazette. Gazette notice compulsary. 2014-05-06 View Report
Dissolution. Dissolved compulsory strike off suspended. 2013-10-22 View Report
Gazette. Gazette notice compulsary. 2013-08-27 View Report
Gazette. Gazette filings brought up to date. 2012-10-31 View Report
Annual return. With made up date full list shareholders. 2012-10-30 View Report
Gazette. Gazette notice compulsary. 2012-10-30 View Report
Accounts. Accounts type total exemption small. 2012-06-08 View Report
Annual return. With made up date full list shareholders. 2011-07-15 View Report
Accounts. Accounts type total exemption small. 2011-05-31 View Report
Annual return. With made up date full list shareholders. 2010-07-15 View Report
Accounts. Accounts type total exemption small. 2010-06-01 View Report
Annual return. Legacy. 2009-07-06 View Report
Address. Description: Location of register of members. 2009-06-29 View Report
Accounts. Accounts type total exemption small. 2009-06-08 View Report
Officers. Description: Appointment terminated director mary carroll. 2009-04-17 View Report
Accounts. Accounts type total exemption small. 2008-10-01 View Report
Annual return. Legacy. 2008-07-02 View Report
Officers. Description: Secretary's particulars changed. 2008-01-29 View Report
Accounts. Accounts type total exemption small. 2007-07-09 View Report
Annual return. Legacy. 2007-07-02 View Report
Annual return. Legacy. 2006-07-05 View Report
Officers. Description: Director's particulars changed. 2006-07-05 View Report
Officers. Description: Director's particulars changed. 2006-07-05 View Report
Officers. Description: New secretary appointed. 2006-06-19 View Report
Officers. Description: Secretary resigned;director resigned. 2006-06-19 View Report
Accounts. Accounts type total exemption small. 2006-04-25 View Report