-
AARON LOGISTICS LIMITED - 3rd, Floor Westfield House, 60 Charter Row, Sheffield, United Kingdom
Company Information
- Company registration number
- 07700067
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 3rd
- Floor Westfield House
- 60 Charter Row
- Sheffield
- S1 3FZ 3rd, Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ UK
Management
- Managing Directors
- GORTON, Lee
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-07-11
- Dissolved on
- 2021-06-27
- SIC/NACE
- 49410
Ownership
- Beneficial Owners
- Mr Richard James Boyle
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2020-04-30
- Last Date: 2018-07-31
- Last Return Made Up To:
- 2012-07-11
- Annual Return
- Due Date: 2020-08-22
- Last Date: 2019-07-11
-
AARON LOGISTICS LIMITED Company Description
- AARON LOGISTICS LIMITED is a ltd registered in United Kingdom with the Company reg no 07700067. Its current trading status is "closed". It was registered 2011-07-11. It has declared SIC or NACE codes as "49410". It has 1 director The latest annual return was filed up to 2012-07-11.It can be contacted at 3Rd .
Get AARON LOGISTICS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Aaron Logistics Limited - 3rd, Floor Westfield House, 60 Charter Row, Sheffield, United Kingdom
Did you know? kompany provides original and official company documents for AARON LOGISTICS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-03-27) - LIQ14
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-04-17) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2020-05-18) - AD01
-
liquidation-voluntary-statement-of-affairs (2020-05-13) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-12) - AD01
-
resolution (2020-05-13) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2020-05-13) - 600
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-06-05) - TM01
-
accounts-with-accounts-type-total-exemption-full (2019-04-29) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-13) - AD01
-
confirmation-statement-with-no-updates (2019-07-19) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-07-20) - CS01
-
accounts-with-accounts-type-micro-entity (2018-04-30) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-07-13) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-05-10) - AA
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-03-24) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-07-04) - AA
-
gazette-filings-brought-up-to-date (2016-10-08) - DISS40
-
confirmation-statement-with-updates (2016-10-07) - CS01
-
gazette-notice-compulsory (2016-10-04) - GAZ1
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-05-19) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-05) - MR01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name (2014-07-04) - AP01
-
termination-director-company-with-name (2014-07-04) - TM01
-
accounts-with-accounts-type-total-exemption-small (2014-05-06) - AA
-
change-registered-office-address-company-with-date-old-address (2014-02-18) - AD01
-
termination-director-company-with-name-termination-date (2014-10-01) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-04) - AR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-11-21) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-11) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-13) - AR01
-
gazette-filings-brought-up-to-date (2012-11-13) - DISS40
-
gazette-notice-compulsary (2012-11-06) - GAZ1
keyboard_arrow_right 2011
-
legacy (2011-08-20) - MG01
-
incorporation-company (2011-07-11) - NEWINC