AUREUS (BURNAGE) LTD

Chilworth Farm Chilworth Farm, Oxon, OX44 7JH, England
StatusDISSOLVED
Company No.08329768
CategoryPrivate Limited Company
Incorporated13 Dec 2012
Age11 years, 6 months, 17 days
JurisdictionEngland Wales
Dissolution13 Feb 2018
Years6 years, 4 months, 17 days

SUMMARY

AUREUS (BURNAGE) LTD is an dissolved private limited company with number 08329768. It was incorporated 11 years, 6 months, 17 days ago, on 13 December 2012 and it was dissolved 6 years, 4 months, 17 days ago, on 13 February 2018. The company address is Chilworth Farm Chilworth Farm, Oxon, OX44 7JH, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Feb 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Nov 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Nov 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-28

Old address: 10th Floor, 240 Blackfriars Road London SE1 8NW

New address: Chilworth Farm Great Milton Oxon OX44 7JH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2016

Action Date: 23 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-23

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Cadoc Herbert

Termination date: 2016-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher William Mcalpine

Termination date: 2016-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Michael Kemp Barlow

Termination date: 2016-04-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Apr 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Boodle Hatfield Secretarial Limited

Termination date: 2016-04-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 13 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 13 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-13

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Dec 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-07-14

Officer name: Boodle Hatfield Secretarial Limited

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-18

Officer name: Mr Thomas David Bradwall Barlow

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2014

Action Date: 18 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-18

Old address: 240 Blackfriars Road London SE1 8NW England

New address: 10Th Floor, 240 Blackfriars Road London SE1 8NW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2014

Action Date: 16 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-16

Old address: 89 New Bond Street London W1S 1DA

New address: 240 Blackfriars Road London SE1 8NW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 13 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-13

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2014

Action Date: 07 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-07

Officer name: Mr Thomas David Bradwall Barlow

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2013

Action Date: 25 Feb 2013

Category: Capital

Type: SH01

Date: 2013-02-25

Capital : 99 GBP

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Michael Kemp Barlow

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher William Mcalpine

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Cadoc Herbert

Documents

View document PDF

Appoint corporate secretary company with name

Date: 07 May 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Boodle Hatfield Secretarial Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 01 May 2013

Action Date: 01 May 2013

Category: Address

Type: AD01

Change date: 2013-05-01

Old address: 25 Milton Park Abingdon Oxfordshire OX14 4SH United Kingdom

Documents

View document PDF

Resolution

Date: 08 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Jan 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2013-09-30

Documents

View document PDF

Incorporation company

Date: 13 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIT ELITE LIMITED

42 COUNTERSLIP,BRISTOL,BS1 6BX

Number:11284487
Status:ACTIVE
Category:Private Limited Company

E-SCRIBE LIMITED

1 OAKLANDS VIEW,HERTFORDSHIRE,AL6 0RJ

Number:03229367
Status:ACTIVE
Category:Private Limited Company

GW NET CONSULTING LTD

95 CALEDONIAN WHARF,LONDON,E14 3EW

Number:09791550
Status:ACTIVE
Category:Private Limited Company

MEDIUM CLAD 2008 LIMITED

SENECA HOUSE LINKS POINT,BLACKPOOL,FY4 2FF

Number:00372910
Status:LIQUIDATION
Category:Private Limited Company

MEWS MANAGEMENT COMPANY (LEIGH WOODS) LIMITED

50 DOWNEND ROAD,BRISTOL,BS16 5UE

Number:01697040
Status:ACTIVE
Category:Private Limited Company

MUNSLOW SOFTWARE SOLUTIONS LIMITED

2 HOLLY GROVE,WORCESTER,WR3 7EP

Number:09518303
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