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