Based in Rugeley in Staffordshire, Aaronite Holdings Ltd was setup in 2005, it's status is listed as "Dissolved". This organisation has 2 directors listed as Witcomb, Debra Jayne, Hunter, Kathleen in the Companies House registry. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WITCOMB, Debra Jayne | 08 March 2006 | - | 1 |
HUNTER, Kathleen | 08 March 2006 | 07 June 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 31 January 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 15 November 2016 | |
DS01 - Striking off application by a company | 08 November 2016 | |
AA - Annual Accounts | 04 October 2016 | |
AR01 - Annual Return | 22 March 2016 | |
AA - Annual Accounts | 24 December 2015 | |
AR01 - Annual Return | 14 March 2015 | |
AA - Annual Accounts | 17 December 2014 | |
AR01 - Annual Return | 20 March 2014 | |
AD01 - Change of registered office address | 20 March 2014 | |
AD01 - Change of registered office address | 20 March 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 28 March 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 14 March 2012 | |
AA - Annual Accounts | 21 November 2011 | |
AR01 - Annual Return | 19 May 2011 | |
AA - Annual Accounts | 15 December 2010 | |
SH06 - Notice of cancellation of shares | 18 October 2010 | |
SH03 - Return of purchase of own shares | 30 September 2010 | |
TM01 - Termination of appointment of director | 16 June 2010 | |
AR01 - Annual Return | 03 June 2010 | |
CH01 - Change of particulars for director | 03 June 2010 | |
CH01 - Change of particulars for director | 03 June 2010 | |
AA - Annual Accounts | 22 December 2009 | |
363a - Annual Return | 14 May 2009 | |
AA - Annual Accounts | 28 December 2008 | |
363a - Annual Return | 18 June 2008 | |
287 - Change in situation or address of Registered Office | 18 June 2008 | |
AA - Annual Accounts | 28 December 2007 | |
287 - Change in situation or address of Registered Office | 06 June 2007 | |
363a - Annual Return | 29 May 2007 | |
287 - Change in situation or address of Registered Office | 29 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 May 2007 | |
395 - Particulars of a mortgage or charge | 06 March 2007 | |
AA - Annual Accounts | 08 January 2007 | |
363s - Annual Return | 06 June 2006 | |
288a - Notice of appointment of directors or secretaries | 04 April 2006 | |
288a - Notice of appointment of directors or secretaries | 04 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 April 2006 | |
225 - Change of Accounting Reference Date | 08 June 2005 | |
288b - Notice of resignation of directors or secretaries | 03 June 2005 | |
288b - Notice of resignation of directors or secretaries | 03 June 2005 | |
288a - Notice of appointment of directors or secretaries | 03 June 2005 | |
288a - Notice of appointment of directors or secretaries | 03 June 2005 | |
287 - Change in situation or address of Registered Office | 03 June 2005 | |
NEWINC - New incorporation documents | 27 April 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 28 February 2007 | Outstanding |
N/A |