DAVID & AARONS PAPERWORKS LTD

Enterprise House Rippers Court Enterprise House Rippers Court, Halstead, CO9 3PY, Essex
StatusDISSOLVED
Company No.06999775
CategoryPrivate Limited Company
Incorporated25 Aug 2009
Age14 years, 9 months, 8 days
JurisdictionEngland Wales
Dissolution06 Jul 2021
Years2 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

Gazette dissolved compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 17 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 10 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 21 Jun 2017

Action Date: 05 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-05

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 04 May 2016

Action Date: 01 Dec 2015

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2015-12-01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Sep 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed aaron mcclenaghan

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary barbara kahan logged form

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director barbara kahan

Documents

View document PDF

Incorporation company

Date: 25 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSURE SERVICES (NI) LTD

58 DUNKINEELY HOUSE, ANTRIM ENTERPRISE PARK,ANTRIM,BT41 1JZ

Number:NI608201
Status:ACTIVE
Category:Private Limited Company

DUNCAN WALTON LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09792412
Status:ACTIVE
Category:Private Limited Company

HALO GROUP LTD.

47 LITTLE MOUNT SION,TUNBRIDGE WELLS,TN1 1YP

Number:09703942
Status:ACTIVE
Category:Private Limited Company

OCHIL INVESTMENTS LTD

153 OCHILTREE,DUNBLANE,FK15 0PA

Number:SC560946
Status:ACTIVE
Category:Private Limited Company

THE FUSION GROUP UK LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source