A E C BARON LTD

Ashfield House Ashfield House, Ossett, WF5 8AL, West Yorkshire
StatusDISSOLVED
Company No.08822357
CategoryPrivate Limited Company
Incorporated20 Dec 2013
Age10 years, 4 months, 27 days
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 year, 4 months, 20 days

SUMMARY

A E C BARON LTD is an dissolved private limited company with number 08822357. It was incorporated 10 years, 4 months, 27 days ago, on 20 December 2013 and it was dissolved 1 year, 4 months, 20 days ago, on 27 December 2022. The company address is Ashfield House Ashfield House, Ossett, WF5 8AL, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 27 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 27 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Resolution

Date: 08 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 08 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2022

Action Date: 03 Mar 2022

Category: Address

Type: AD01

Old address: Ironmaster House 37 Wyle Cop Shrewsbury Shropshire SY1 1XF

Change date: 2022-03-03

New address: Ashfield House Illingworth Street Ossett West Yorkshire WF5 8AL

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2021

Action Date: 07 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-14

Psc name: Mr Aaron Michael Butler

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aaron Butler

Change date: 2019-02-05

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 May 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aaron Butler

Change date: 2018-05-29

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2018

Action Date: 29 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Aaron Michael Butler

Change date: 2018-05-29

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aaron Butler

Change date: 2015-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aaron Butler

Change date: 2015-01-06

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Mar 2014

Action Date: 26 Mar 2014

Category: Address

Type: AD01

Old address: 26 Whalley Road Manchester M16 8AB England

Change date: 2014-03-26

Documents

View document PDF

Certificate change of name company

Date: 27 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kraze e cigs LIMITED\certificate issued on 27/01/14

Documents

View document PDF

Incorporation company

Date: 20 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AROMA FASTFOODS LIMITED

346 DEANE ROAD,BOLTON,BL3 5HJ

Number:08714796
Status:ACTIVE
Category:Private Limited Company

DELPHI PROPERTY INVESTMENTS LTD

94 WESTON PARK,LONDON,N8 9PP

Number:09422563
Status:ACTIVE
Category:Private Limited Company

LABELLE JADE LIMITED

84B HIGH STREET,HARPENDEN,AL5 2SP

Number:11559319
Status:ACTIVE
Category:Private Limited Company

MINT SPACE INVESTMENTS LIMITED

26 - 28 SOUTHERNHAY EAST,EXETER,EX1 1NS

Number:07940955
Status:ACTIVE
Category:Private Limited Company

NURON LIMITED

FIELDFISHER RIVERBANK HOUSE,LONDON,EC4R 3TT

Number:09260399
Status:ACTIVE
Category:Private Limited Company

PATRAL LIMITED

NORTHERN IRELAND SCIENCE PARK,LONDONDERRY,BT48 7TG

Number:NI632419
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