DAVID & AARONS PAPERWORKS LTD
Status | DISSOLVED |
Company No. | 06999775 |
Category | Private Limited Company |
Incorporated | 25 Aug 2009 |
Age | 14 years, 9 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 06 Jul 2021 |
Years | 2 years, 10 months, 27 days |
SUMMARY
DAVID & AARONS PAPERWORKS LTD is an dissolved private limited company with number 06999775. It was incorporated 14 years, 9 months, 8 days ago, on 25 August 2009 and it was dissolved 2 years, 10 months, 27 days ago, on 06 July 2021. The company address is Enterprise House Rippers Court Enterprise House Rippers Court, Halstead, CO9 3PY, Essex.
Company Fillings
Confirmation statement with updates
Date: 25 Sep 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Gazette filings brought up to date
Date: 17 Sep 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 16 Sep 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Accounts with accounts type micro entity
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Appoint person director company with name date
Date: 24 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Mcclenaghan
Appointment date: 2018-09-01
Documents
Confirmation statement with updates
Date: 31 Jul 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Accounts with accounts type micro entity
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Capital allotment shares
Date: 21 Jun 2017
Action Date: 05 Jun 2017
Category: Capital
Type: SH01
Date: 2017-06-05
Capital : 100 GBP
Documents
Accounts with accounts type micro entity
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 22 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-22
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2016
Action Date: 22 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-22
Documents
Capital allotment shares
Date: 04 May 2016
Action Date: 01 Dec 2015
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2015-12-01
Documents
Change person director company with change date
Date: 24 Sep 2015
Action Date: 23 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-23
Officer name: Miss Ami Louise Daniel Mcclenghan
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2015
Action Date: 25 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-25
Documents
Change person director company with change date
Date: 01 Sep 2015
Action Date: 25 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Aaron Daniel Mcclenaghan
Change date: 2015-08-25
Documents
Change person secretary company with change date
Date: 01 Sep 2015
Action Date: 25 Aug 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Aaron Daniel Mcclenaghan
Change date: 2015-08-25
Documents
Accounts with accounts type total exemption small
Date: 31 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2014
Action Date: 25 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-25
Documents
Accounts with accounts type total exemption small
Date: 31 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2013
Action Date: 25 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-25
Documents
Accounts with accounts type total exemption small
Date: 30 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Appoint person director company with name
Date: 29 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Ami Louise Daniel Mcclenghan
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2012
Action Date: 25 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-25
Documents
Change registered office address company with date old address
Date: 12 Sep 2012
Action Date: 12 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-12
Old address: the Firs Poole Street Great Yeldham Halstead Essex CO9 4HJ United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 30 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2011
Action Date: 25 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-25
Documents
Accounts with accounts type total exemption small
Date: 17 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2010
Action Date: 25 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-25
Documents
Change registered office address company with date old address
Date: 03 Nov 2010
Action Date: 03 Nov 2010
Category: Address
Type: AD01
Old address: Unit 1 Inca Business Park Melford Road Acton Sudbury Suffolk CO10 0BB
Change date: 2010-11-03
Documents
Change registered office address company with date old address
Date: 23 Jun 2010
Action Date: 23 Jun 2010
Category: Address
Type: AD01
Old address: the Firs Poole Street Great Yeldham Essex CO9 4HJ
Change date: 2010-06-23
Documents
Legacy
Date: 22 Sep 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed aaron mcclenaghan
Documents
Legacy
Date: 15 Sep 2009
Category: Capital
Type: 88(2)
Description: Ad 25/08/09\gbp si 1@1=1\gbp ic 1/2\
Documents
Legacy
Date: 15 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminate, director and secretary barbara kahan logged form
Documents
Legacy
Date: 27 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director barbara kahan
Documents
Some Companies
58 DUNKINEELY HOUSE, ANTRIM ENTERPRISE PARK,ANTRIM,BT41 1JZ
Number: | NI608201 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09792412 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 LITTLE MOUNT SION,TUNBRIDGE WELLS,TN1 1YP
Number: | 09703942 |
Status: | ACTIVE |
Category: | Private Limited Company |
153 OCHILTREE,DUNBLANE,FK15 0PA
Number: | SC560946 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4F, INGRAM HOUSE,GLASGOW,G1 1DA
Number: | SC329953 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WATERMILL CONSULTANCY LIMITED
OFFICE 1,FALKIRK,FK1 1HZ
Number: | SC342513 |
Status: | ACTIVE |
Category: | Private Limited Company |