About

Registered Number: 03328634
Date of Incorporation: 06/03/1997 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2019 (4 years and 10 months ago)
Registered Address: St Helens House, King Street, Derby, Derbyshire, DE1 3EE

 

Aaron Plant Services Ltd was founded on 06 March 1997 with its registered office in Derby, it's status at Companies House is "Dissolved". There are no directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 July 2019
LIQ14 - N/A 09 April 2019
LIQ03 - N/A 21 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 08 September 2017
4.68 - Liquidator's statement of receipts and payments 08 April 2017
4.68 - Liquidator's statement of receipts and payments 15 April 2016
4.68 - Liquidator's statement of receipts and payments 10 April 2015
4.68 - Liquidator's statement of receipts and payments 08 April 2014
AD01 - Change of registered office address 11 April 2013
2.24B - N/A 21 February 2013
2.24B - N/A 20 February 2013
2.34B - N/A 04 February 2013
2.16B - N/A 14 January 2013
2.23B - N/A 14 September 2012
2.23B - N/A 12 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 August 2012
2.17B - N/A 14 August 2012
AD01 - Change of registered office address 01 August 2012
2.12B - N/A 01 August 2012
AR01 - Annual Return 15 May 2012
AD01 - Change of registered office address 15 May 2012
MG01 - Particulars of a mortgage or charge 03 April 2012
AA - Annual Accounts 02 December 2011
RESOLUTIONS - N/A 27 June 2011
SH01 - Return of Allotment of shares 27 June 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 17 March 2010
AD01 - Change of registered office address 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 16 December 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
363a - Annual Return 12 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
AA - Annual Accounts 23 December 2008
395 - Particulars of a mortgage or charge 18 October 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 11 September 2007
363s - Annual Return 11 April 2007
AA - Annual Accounts 15 September 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 18 August 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 05 August 2004
363s - Annual Return 18 March 2004
287 - Change in situation or address of Registered Office 22 January 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 12 September 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 17 August 2001
363s - Annual Return 30 March 2001
AA - Annual Accounts 05 September 2000
288b - Notice of resignation of directors or secretaries 21 August 2000
363s - Annual Return 15 March 2000
288a - Notice of appointment of directors or secretaries 06 September 1999
AA - Annual Accounts 24 August 1999
363s - Annual Return 17 March 1999
AA - Annual Accounts 10 December 1998
363s - Annual Return 08 April 1998
288a - Notice of appointment of directors or secretaries 23 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1997
287 - Change in situation or address of Registered Office 18 March 1997
288b - Notice of resignation of directors or secretaries 18 March 1997
288b - Notice of resignation of directors or secretaries 18 March 1997
288a - Notice of appointment of directors or secretaries 18 March 1997
288a - Notice of appointment of directors or secretaries 18 March 1997
NEWINC - New incorporation documents 06 March 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 02 April 2012 Outstanding

N/A

Debenture 16 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.