AUGHTON AINSWORTH LIMITED
Status | ADMINISTRATION |
Company No. | 09141591 |
Category | Private Limited Company |
Incorporated | 22 Jul 2014 |
Age | 9 years, 11 months, 17 days |
Jurisdiction | England 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
Liquidation in administration statement of affairs with form attached
Date: 21 Feb 2024
Category: Insolvency
Sub Category: Administration
Type: AM02
Form attached: AM02SOA
Documents
Liquidation in administration proposals
Date: 20 Feb 2024
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
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
Liquidation in administration appointment of administrator
Date: 02 Jan 2024
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
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
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
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
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
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
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
Resolution
Date: 04 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 17 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Capital allotment shares
Date: 14 Nov 2014
Action Date: 31 Oct 2014
Category: Capital
Type: SH01
Date: 2014-10-31
Capital : 100 GBP
Documents
Some Companies
5A SIPSON WAY,WEST DRAYTON,UB7 0DN
Number: | 11664217 |
Status: | ACTIVE |
Category: | Private Limited Company |
LASSWADE, WHALE DROVE,SPALDING,PE12 0UB
Number: | 05896447 |
Status: | ACTIVE |
Category: | Private Limited Company |
RACS,WARMINSTER,BA12 9BT
Number: | 09654161 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
135 HUNGERHILL ROAD,ROTHERHAM,S61 3NW
Number: | 11208610 |
Status: | ACTIVE |
Category: | Private Limited Company |