AARDVARK CAR SUPERMARKET LIMITED

, Appley Bridge, WN6 9DW, Wigan
StatusLIQUIDATION
Company No.07939733
CategoryPrivate Limited Company
Incorporated07 Feb 2012
Age12 years, 3 months, 23 days
JurisdictionEngland 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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

Resolution

Date: 10 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 23 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Foster

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 02 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Minshall

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Stephen Foster

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Tomlinson

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 07 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE INSTALLS LIMITED

BEZANT HOUSE BRADGATE PARK VIEW,DERBY,DE73 5UH

Number:10081692
Status:ACTIVE
Category:Private Limited Company

AGF COURIERS LANCASHIRE LTD

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)

L.M HARKINS LIMITED

11 FOXCOMBE,CROYDON,CR0 9EX

Number:11700109
Status:ACTIVE
Category:Private Limited Company

REOPTIMIZE CONSULTING LTD

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

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