AARDVARK CAR SUPERMARKET LIMITED
Status | LIQUIDATION |
Company No. | 07939733 |
Category | Private Limited Company |
Incorporated | 07 Feb 2012 |
Age | 12 years, 3 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
AARDVARK CAR SUPERMARKET LIMITED is an liquidation private limited company with number 07939733. It was incorporated 12 years, 3 months, 23 days ago, on 07 February 2012. The company address is , Appley Bridge, WN6 9DW, Wigan.
Company Fillings
Change registered office address company with date old address new address
Date: 13 Feb 2017
Action Date: 13 Feb 2017
Category: Address
Type: AD01
New address: C/O Focus Insolvency Group Skull House Lane Appley Bridge Wigan WN6 9DW
Old address: Unit 3 Demeter Buildings Brighton Road Industrial Est Brighton Road Stockport SK4 2BE
Change date: 2017-02-13
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Feb 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs with form attached
Date: 10 Feb 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Resolution
Date: 10 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2016
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change account reference date company current shortened
Date: 26 Feb 2016
Action Date: 25 Feb 2015
Category: Accounts
Type: AA01
New date: 2015-02-25
Made up date: 2015-02-26
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 07 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-07
Documents
Change account reference date company previous shortened
Date: 27 Nov 2015
Action Date: 26 Feb 2015
Category: Accounts
Type: AA01
New date: 2015-02-26
Made up date: 2015-02-27
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 07 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-07
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Change account reference date company previous shortened
Date: 28 Nov 2014
Action Date: 27 Feb 2014
Category: Accounts
Type: AA01
Made up date: 2014-02-28
New date: 2014-02-27
Documents
Termination director company with name
Date: 23 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Foster
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2014
Action Date: 07 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-07
Documents
Change person director company with change date
Date: 11 Feb 2014
Action Date: 07 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-07
Officer name: Stephen Harrop
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Appoint person director company with name
Date: 02 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Minshall
Documents
Appoint person director company with name
Date: 02 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Stephen Foster
Documents
Appoint person director company with name
Date: 02 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Tomlinson
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2013
Action Date: 07 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-07
Documents
Change registered office address company with date old address
Date: 26 Feb 2013
Action Date: 26 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-26
Old address: 64 Derwent Close Rugby Warwickshire CV21 1JX United Kingdom
Documents
Some Companies
BEZANT HOUSE BRADGATE PARK VIEW,DERBY,DE73 5UH
Number: | 10081692 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 THE CRESCENT,CHORLEY,PR7 1PX
Number: | 11553718 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAYESCROFT MANAGEMENT COMPANY LIMITED
7 AMBASSADOR PLACE,ALTRINCHAM,WA15 8DB
Number: | 09755304 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
11 FOXCOMBE,CROYDON,CR0 9EX
Number: | 11700109 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 TRADLIN CIRCLE,BLACKBURN,AB21 0LA
Number: | SC514956 |
Status: | ACTIVE |
Category: | Private Limited Company |
S.J. FINANCIAL CONSULTANCY SERVICES LIMITED
13 CRAVEN TERRACE,HALIFAX,HX1 4DY
Number: | 11824695 |
Status: | ACTIVE |
Category: | Private Limited Company |