About

Registered Number: 03940958
Date of Incorporation: 06/03/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 16/09/2014 (9 years and 7 months ago)
Registered Address: REVELL ACCOUNTING, South West Innovation Centre Level 1 South Devon College, Long Road, Paignton, Devon, TQ4 7EJ

 

Founded in 2000, Aardvark Excavations Ltd has its registered office in Paignton. This business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 03 June 2014
DS01 - Striking off application by a company 21 May 2014
DISS40 - Notice of striking-off action discontinued 15 March 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 13 March 2014
AD01 - Change of registered office address 13 March 2014
DISS16(SOAS) - N/A 26 September 2013
GAZ1 - First notification of strike-off action in London Gazette 09 July 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 07 June 2011
AA01 - Change of accounting reference date 24 January 2011
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH03 - Change of particulars for secretary 24 March 2010
AA - Annual Accounts 03 February 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2009
395 - Particulars of a mortgage or charge 09 April 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 28 April 2008
AA - Annual Accounts 01 March 2008
395 - Particulars of a mortgage or charge 26 October 2007
363a - Annual Return 29 March 2007
AA - Annual Accounts 08 March 2007
395 - Particulars of a mortgage or charge 14 December 2006
363a - Annual Return 04 April 2006
288c - Notice of change of directors or secretaries or in their particulars 04 April 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 25 April 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 04 April 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 07 March 2002
AA - Annual Accounts 26 November 2001
395 - Particulars of a mortgage or charge 25 October 2001
363s - Annual Return 03 April 2001
287 - Change in situation or address of Registered Office 04 September 2000
225 - Change of Accounting Reference Date 18 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
NEWINC - New incorporation documents 06 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 06 April 2009 Outstanding

N/A

Fixed and floating charge 12 October 2007 Fully Satisfied

N/A

Debenture 11 December 2006 Fully Satisfied

N/A

Debenture 23 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.