AURORA GROUP LIMITED
Status | DISSOLVED |
Company No. | 00086849 |
Category | Private Limited Company |
Incorporated | 14 Dec 1905 |
Age | 118 years, 4 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 17 Oct 2023 |
Years | 6 months, 10 days |
SUMMARY
AURORA GROUP LIMITED is an dissolved private limited company with number 00086849. It was incorporated 118 years, 4 months, 13 days ago, on 14 December 1905 and it was dissolved 6 months, 10 days ago, on 17 October 2023. The company address is C/O Interpath Limited C/O Interpath Limited, London, EC4M 7RB.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 17 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2022
Action Date: 10 Aug 2022
Category: Address
Type: AD01
Old address: Aurora Group Johnson Lane Ecclesfield Sheffield S35 9XH England
New address: C/O Interpath Limited 10 Fleet Place London EC4M 7RB
Change date: 2022-08-10
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 10 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Confirmation statement with updates
Date: 13 Jul 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-30
Documents
Accounts with accounts type full
Date: 29 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Second filing of confirmation statement with made up date
Date: 08 Jul 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-06-18
Documents
Confirmation statement with updates
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 30 Jun 2021
Action Date: 18 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-18
Documents
Capital statement capital company with date currency figure
Date: 22 Jun 2021
Action Date: 22 Jun 2021
Category: Capital
Type: SH19
Date: 2021-06-22
Capital : 0.25 GBP
Documents
Resolution
Date: 22 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Jun 2021
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 22 Jun 2021
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 09/06/21
Documents
Accounts with accounts type full
Date: 05 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person secretary company with change date
Date: 25 Nov 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-01-01
Officer name: Mrs Petra Papinniemi-Ainger
Documents
Second filing of director termination with name
Date: 05 Nov 2020
Category: Officers
Sub Category: Document-replacement
Type: RP04TM01
Officer name: Lluis Maria Fargas Mas
Documents
Appoint person director company with name date
Date: 08 Sep 2020
Action Date: 07 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-07
Officer name: Mr Monalito Bugarcic
Documents
Termination director company with name termination date
Date: 08 Sep 2020
Action Date: 31 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lluis Maria Fargas Mas
Termination date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2020
Action Date: 18 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-18
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2019
Action Date: 25 Nov 2019
Category: Address
Type: AD01
New address: Aurora Group Johnson Lane Ecclesfield Sheffield S35 9XH
Old address: 26a Atlas Way Sheffield S4 7QQ England
Change date: 2019-11-25
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2019
Action Date: 11 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-11
New address: 26a Atlas Way Sheffield S4 7QQ
Old address: 26a Atlas Way Sheffield England
Documents
Accounts with accounts type full
Date: 08 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 03 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Frank Hancock
Appointment date: 2019-07-01
Documents
Termination director company with name termination date
Date: 03 Jul 2019
Action Date: 28 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-28
Officer name: Kay Louise Dowdall
Documents
Confirmation statement with no updates
Date: 18 Jun 2019
Action Date: 18 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-18
Documents
Accounts with accounts type dormant
Date: 28 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Accounts with accounts type dormant
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Accounts with accounts type dormant
Date: 05 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2016
Action Date: 09 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-09
New address: 26a Atlas Way Sheffield
Old address: Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ
Documents
Confirmation statement with updates
Date: 08 Aug 2016
Action Date: 31 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-31
Documents
Appoint person secretary company with name date
Date: 07 Jun 2016
Action Date: 06 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Petra Papinniemi-Ainger
Appointment date: 2016-06-06
Documents
Termination director company with name termination date
Date: 12 May 2016
Action Date: 06 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-06
Officer name: Christopher David Seymour
Documents
Appoint person director company with name date
Date: 12 May 2016
Action Date: 06 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lluis Maria Fargas Mas
Appointment date: 2016-05-06
Documents
Termination secretary company with name termination date
Date: 12 May 2016
Action Date: 06 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher David Seymour
Termination date: 2016-05-06
Documents
Accounts with accounts type dormant
Date: 08 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2015
Action Date: 31 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-31
Documents
Change account reference date company previous extended
Date: 10 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2014-09-30
New date: 2014-12-31
Documents
Appoint person director company with name date
Date: 01 Dec 2014
Action Date: 20 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-20
Officer name: Kay Louise Dowdall
Documents
Termination director company with name termination date
Date: 28 Nov 2014
Action Date: 20 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-20
Officer name: Peter Simon Bland
Documents
Mortgage satisfy charge full
Date: 20 Nov 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 20 Nov 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2014
Action Date: 31 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-31
Documents
Accounts with accounts type full
Date: 18 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2013
Action Date: 31 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-31
Documents
Accounts with accounts type full
Date: 07 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 16 Jan 2013
Action Date: 16 Jan 2013
Category: Address
Type: AD01
Old address: Firth House P.O. Box 644 Meadowhall Road Sheffield South Yorkshire S9 1JD
Change date: 2013-01-16
Documents
Legacy
Date: 11 Dec 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2012
Action Date: 31 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-31
Documents
Accounts with accounts type full
Date: 11 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2011
Action Date: 31 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-31
Documents
Accounts with accounts type full
Date: 09 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Termination director company with name
Date: 11 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Hart
Documents
Appoint person secretary company with name
Date: 09 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Christopher David Seymour
Documents
Termination secretary company with name
Date: 08 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Hart
Documents
Appoint person director company with name
Date: 07 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher David Seymour
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2010
Action Date: 31 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-31
Documents
Change person director company with change date
Date: 02 Aug 2010
Action Date: 31 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Simon Bland
Change date: 2010-07-31
Documents
Change person director company with change date
Date: 02 Aug 2010
Action Date: 31 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-31
Officer name: James Thomas Hart
Documents
Change person secretary company with change date
Date: 02 Aug 2010
Action Date: 31 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-07-31
Officer name: James Thomas Hart
Documents
Accounts with accounts type full
Date: 12 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 17 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/09; full list of members
Documents
Accounts with accounts type full
Date: 07 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 19 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/08; full list of members
Documents
Accounts with accounts type full
Date: 08 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 17 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / peter bland / 30/05/2008
Documents
Legacy
Date: 11 Feb 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 23 Dec 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Dec 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Dec 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Dec 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/07; full list of members
Documents
Accounts with accounts type full
Date: 22 Jun 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Resolution
Date: 21 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Mar 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Resolution
Date: 12 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 12 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Sep 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 19 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 18 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Sep 2006
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 01 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/06; full list of members
Documents
Accounts with accounts type full
Date: 19 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 03 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/05; full list of members
Documents
Resolution
Date: 24 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 14 Jun 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 05 Oct 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/04; full list of members
Documents
Accounts with accounts type full
Date: 28 May 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Some Companies
BEACONSFIELD PRODUCTS (AGRICULTURAL) LIMITED
UPPER WORKS,CRADLEY HEATH,B64 5DE
Number: | 02934427 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 PRESTAGE STREET,MANCHESTER,M16 9LH
Number: | 08465525 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
10 BRIDGESIDE,CARNFORTH,LA5 9LF
Number: | 11921916 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT3, 38A,MORECAMBE,LA4 4AJ
Number: | 11436466 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDDLETON ESTATES STEYNING LIMITED
4TH FLOOR, PARK GATE,BRIGHTON,BN1 6AF
Number: | 11191741 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CROMFORD WAY,NEW MALDEN,KT3 3BB
Number: | 11094229 |
Status: | ACTIVE |
Category: | Private Limited Company |