This company is commonly known as Aaron Logistics Limited. The company was founded just now and was given the registration number 07700067. The firm's registered office is in SHEFFIELD. You can find them at 3rd Floor Westfield House, 60 Charter Row, Sheffield, . This company's SIC code is 49410 - Freight transport by road.
Name | : | AARON LOGISTICS LIMITED |
---|---|---|
Company Number | : | 07700067 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 July 2011 |
End of financial year | : | 31 July 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ | Director | 21 March 2016 | Active |
Guy Walmsley Limited, 3 Grove Road, Wrexham, Wales, LL11 1DY | Director | 11 July 2011 | Active |
Unit 1a Lightwood Green Ind Est, Overton On Dee, Wrexham, Wales, LL13 0HU | Director | 03 July 2014 | Active |
Unit 1a, Lightwood Green Industrial Estate, Overton, Wrexham, Wales, LL13 0HU | Director | 21 November 2013 | Active |
Mr Richard James Boyle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | British |
Address | : | 3rd Floor, Westfield House, Sheffield, S1 3FZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-27 | Gazette | Gazette dissolved liquidation. | Download |
2021-03-27 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-05-18 | Address | Change registered office address company with date old address new address. | Download |
2020-05-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-05-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-05-13 | Resolution | Resolution. | Download |
2020-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-12 | Address | Change registered office address company with date old address new address. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-05 | Officers | Termination director company with name termination date. | Download |
2019-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-13 | Address | Change registered office address company with date old address new address. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-08 | Gazette | Gazette filings brought up to date. | Download |
2016-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-04 | Gazette | Gazette notice compulsory. | Download |
2016-07-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-24 | Officers | Appoint person director company with name date. | Download |
2015-08-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-10-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2022. All rights reserved.