AUGHTON AINSWORTH LIMITED

Riverside House Riverside House, Manchester, M3 5EN, United Kingdom
StatusADMINISTRATION
Company No.09141591
CategoryPrivate Limited Company
Incorporated22 Jul 2014
Age9 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

AUGHTON AINSWORTH LIMITED is an administration private limited company with number 09141591. It was incorporated 9 years, 11 months, 17 days ago, on 22 July 2014. The company address is Riverside House Riverside House, Manchester, M3 5EN, United Kingdom.



Company Fillings

Liquidation administration notice deemed approval of proposals

Date: 04 Mar 2024

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 21 Feb 2024

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation in administration proposals

Date: 20 Feb 2024

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2024

Action Date: 02 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-02

Old address: 2 Merchants Quay Salford Quays Manchester M50 3XR

New address: Riverside House Irwell Street Manchester United Kingdom M3 5EN

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 02 Jan 2024

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2023

Action Date: 02 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-02

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2023

Action Date: 22 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Jane Lowe

Termination date: 2022-11-11

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2022

Action Date: 22 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Resolution

Date: 04 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John James Mcmuldroch

Termination date: 2021-09-17

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clare Jane Lowe

Appointment date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2019

Action Date: 22 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas Ellis

Cessation date: 2018-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Nov 2018

Action Date: 02 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091415910001

Charge creation date: 2018-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2018

Action Date: 22 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Ellis

Termination date: 2017-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Ellis

Termination date: 2017-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 22 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 22 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Mar 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-10-31

Documents

View document PDF

Resolution

Date: 17 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 22 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Swee Fong Ghai

Termination date: 2015-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2014

Action Date: 02 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John James Mcmuldroch

Appointment date: 2014-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2014

Action Date: 02 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Swee Fong Ghai

Appointment date: 2014-11-02

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2014

Action Date: 31 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-31

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 22 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAR SLOT LTD

5A SIPSON WAY,WEST DRAYTON,UB7 0DN

Number:11664217
Status:ACTIVE
Category:Private Limited Company

HAWK'S BEARD LTD

LASSWADE, WHALE DROVE,SPALDING,PE12 0UB

Number:05896447
Status:ACTIVE
Category:Private Limited Company

KENDERDINE FINANCIAL LTD

RACS,WARMINSTER,BA12 9BT

Number:09654161
Status:ACTIVE
Category:Private Limited Company

TAILORED PROJECT SERVICES LTD

MADE SIMPLE GROUP,LONDON,N1 7GU

Number:08579994
Status:ACTIVE
Category:Private Limited Company

THE LENCHES SPORTS AND RECREATION CLUB

THE PAVILION AB LENCH ROAD,EVESHAM,WR11 4UQ

Number:03412490
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THE NUEL ESPORTS LTD

135 HUNGERHILL ROAD,ROTHERHAM,S61 3NW

Number:11208610
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