AUNTIES TEA SHOP LTD.
Status | LIQUIDATION |
Company No. | 06291490 |
Category | Private Limited Company |
Incorporated | 25 Jun 2007 |
Age | 16 years, 11 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
AUNTIES TEA SHOP LTD. is an liquidation private limited company with number 06291490. It was incorporated 16 years, 11 months, 13 days ago, on 25 June 2007. The company address is The Old Brewhouse 49-51 Brewhouse Hill The Old Brewhouse 49-51 Brewhouse Hill, St. Albans, AL4 8AN, Hertfordshire.
Company Fillings
Change registered office address company with date old address new address
Date: 15 Feb 2024
Action Date: 15 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-15
Old address: 4 Quern House Mill Court Great Shelford Cambridge CB22 5LD United Kingdom
New address: The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 12 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Cessation of a person with significant control
Date: 18 Nov 2022
Action Date: 12 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Yvonne Irene Prevett
Cessation date: 2022-08-12
Documents
Confirmation statement with updates
Date: 18 Nov 2022
Action Date: 18 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-18
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2022
Action Date: 15 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-15
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Notification of a person with significant control
Date: 19 Jul 2021
Action Date: 27 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Oliver Prevett
Notification date: 2020-03-27
Documents
Confirmation statement with updates
Date: 19 Jul 2021
Action Date: 15 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-15
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Appoint person director company with name date
Date: 21 Apr 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Hannah Finlay
Appointment date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2019
Action Date: 15 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-15
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 15 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-15
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 16 Jun 2017
Action Date: 15 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-15
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2017
Action Date: 08 Jun 2017
Category: Address
Type: AD01
New address: 4 Quern House Mill Court Great Shelford Cambridge CB22 5LD
Old address: Eldo House Kempson Way Suffolk Business Park Bury St Edmunds Suffolk IP32 7AR
Change date: 2017-06-08
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2016
Action Date: 15 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-15
Documents
Capital allotment shares
Date: 15 Apr 2016
Action Date: 03 Mar 2016
Category: Capital
Type: SH01
Capital : 199 GBP
Date: 2016-03-03
Documents
Appoint person director company with name date
Date: 01 Feb 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Oliver Andrew Prevett
Appointment date: 2016-01-01
Documents
Appoint person secretary company with name date
Date: 01 Feb 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-01-01
Officer name: Yvonne Irene Prevett
Documents
Capital allotment shares
Date: 29 Jan 2016
Action Date: 11 Dec 2015
Category: Capital
Type: SH01
Date: 2015-12-11
Capital : 100 GBP
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2015
Action Date: 29 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-29
Old address: 10 Wellington Street Cambridge Cambridgeshire CB1 1HW
New address: Eldo House Kempson Way Suffolk Business Park Bury St Edmunds Suffolk IP32 7AR
Documents
Termination secretary company with name termination date
Date: 29 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Awa Nominees Limited
Termination date: 2015-10-01
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2015
Action Date: 15 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-15
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous extended
Date: 30 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2014
Action Date: 15 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-15
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2013
Action Date: 15 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-15
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2012
Action Date: 15 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-15
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2011
Action Date: 15 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-15
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2010
Action Date: 15 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-15
Documents
Change person director company with change date
Date: 27 Jul 2010
Action Date: 15 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Yvonne Irene Prevett
Change date: 2010-06-15
Documents
Change corporate secretary company with change date
Date: 27 Jul 2010
Action Date: 15 Jun 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-06-15
Officer name: Awa Nominees Limited
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Accounts amended with made up date
Date: 02 Jul 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AAMD
Made up date: 2008-06-30
Documents
Legacy
Date: 15 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/09; full list of members
Documents
Legacy
Date: 04 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director andrew prevett
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 30 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/08; full list of members
Documents
Legacy
Date: 16 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 03/07/07--------- £ si 3@1=3 £ ic 2/5
Documents
Some Companies
LOWER EAST END FARM MARSTON HILL,BEDFORD,MK43 0QJ
Number: | 06833605 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEYSTROKE ACCOUNTANCY SERVICES LIMITED
69 TANGMERE DRIVE,SOUTHAMPTON,SO16 8GY
Number: | 04809255 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 OFFICE VILLAGE,PETERBOROUGH,PE7 8GX
Number: | 07722453 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLAS PROPERTY MANAGEMENT LIMITED
PLAS LLECHYLCHED,HOLYHEAD,LL65 3SH
Number: | 09819901 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 HARWATER DRIVE,LOUGHTON,IG10 1LW
Number: | 11915449 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST PHILIPS PLACE MANAGEMENT COMPANY LIMITED
C/O CHAMBERLAINS 8 OAKFIELD HOUSE,SOLIHULL,B93 8HE
Number: | 10613445 |
Status: | ACTIVE |
Category: | Private Limited Company |