Aaron Building Supplies Ltd

DataGardener
dissolved

Aaron Building Supplies Ltd

05774463Private Limited With Share Capital

Suite 501 Unit 2, 94A Wycliffe Road, Northampton, NN15JF
Incorporated

07/04/2006

Company Age

20 years

Directors

1

Employees

SIC Code

96090

Risk

Company Overview

Registration, classification & business activity

Aaron Building Supplies Ltd (05774463) is a private limited with share capital incorporated on 07/04/2006 (20 years old) and registered in northampton, NN15JF. The company operates under SIC code 96090 - other service activities n.e.c..

Private Limited With Share Capital
SIC: 96090
Incorporated 07/04/2006
NN15JF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

78
Gazette Dissolved Liquidation
Category:Gazette
Date:26-05-2025
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:26-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-02-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-02-2024
Resolution
Category:Resolution
Date:06-02-2024
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:06-02-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:13-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-11-2023
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:23-05-2023
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:04-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-06-2022
Dissolution Withdrawal Application Strike Off Company
Category:Dissolution
Date:22-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-05-2021
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:12-12-2020
Gazette Notice Voluntary
Category:Gazette
Date:27-10-2020
Dissolution Application Strike Off Company
Category:Dissolution
Date:19-10-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:22-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-02-2020
Resolution
Category:Resolution
Date:14-01-2020
Resolution
Category:Resolution
Date:19-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-01-2019
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:16-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:02-02-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:30-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:29-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:11-04-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:27-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-08-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-07-2013
Accounts Amended With Made Up Date
Category:Accounts
Date:03-05-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:18-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:27-06-2012
Accounts Amended With Made Up Date
Category:Accounts
Date:14-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:18-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2010
Legacy
Category:Address
Date:18-06-2009
Legacy
Category:Annual Return
Date:13-05-2009
Accounts Amended With Made Up Date
Category:Accounts
Date:17-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2009
Legacy
Category:Annual Return
Date:24-11-2008
Legacy
Category:Mortgage
Date:01-05-2008
Legacy
Category:Mortgage
Date:29-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-01-2008
Legacy
Category:Annual Return
Date:18-08-2007
Legacy
Category:Officers
Date:07-08-2007
Legacy
Category:Officers
Date:19-04-2007
Legacy
Category:Officers
Date:19-04-2007
Legacy
Category:Mortgage
Date:09-08-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:11-07-2006
Incorporation Company
Category:Incorporation
Date:07-04-2006

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date31/01/2025
Filing Date13/12/2023
Latest Accounts30/04/2023

Trading Addresses

Suite 501 Unit 2, 94A Wycliffe Road, Northampton, Nn1 5Jf, NN15JFRegistered
Unit 7 Forest Road Hainault Busines, Park, Ilford, Essex, IG63JP

Contact

Suite 501 Unit 2, 94A Wycliffe Road, Northampton, NN15JF