This company is commonly known as Aura Conservation Limited. The company was founded 18 years ago and was given the registration number 05735084. The firm's registered office is in MANCHESTER. You can find them at Gregs Building, 1 Booth Street, Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | AURA CONSERVATION LIMITED |
---|---|---|
Company Number | : | 05735084 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 08 March 2006 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gregs Building, 1 Booth Street, Manchester, M2 4DU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gregs Building, 1 Booth Street, Manchester, M2 4DU | Secretary | 08 March 2006 | Active |
Gregs Building, 1 Booth Street, Manchester, M2 4DU | Director | 16 January 2019 | Active |
Gregs Building, 1 Booth Street, Manchester, M2 4DU | Director | 08 March 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 08 March 2006 | Active |
Dunham House, 181 Wellington Road North, Stockport, SK4 2PB | Director | 23 January 2017 | Active |
Dunham House, 181 Wellington Road North, Stockport, SK4 2PB | Director | 23 January 2017 | Active |
Dunham House, 181 Wellington Road North, Stockport, SK4 2PB | Director | 23 January 2017 | Active |
Dunham House, 181 Wellington Road North, Stockport, SK4 2PB | Director | 14 June 2017 | Active |
41, Denby Lane, Stockport, United Kingdom, SK4 2RA | Director | 19 March 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 08 March 2006 | Active |
Mr Craig Cameron Liddle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Address | : | Gregs Building, 1 Booth Street, Manchester, M2 4DU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-14 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-14 | Insolvency | Liquidation in administration move to dissolution. | Download |
2021-07-09 | Insolvency | Liquidation in administration progress report. | Download |
2021-01-21 | Insolvency | Liquidation in administration progress report. | Download |
2020-12-05 | Insolvency | Liquidation in administration extension of period. | Download |
2020-07-22 | Insolvency | Liquidation in administration progress report. | Download |
2020-06-30 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-05-30 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2020-01-15 | Address | Change registered office address company with date old address new address. | Download |
2020-01-14 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2020-01-09 | Address | Change registered office address company with date old address new address. | Download |
2020-01-03 | Insolvency | Liquidation in administration proposals. | Download |
2020-01-03 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-14 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-16 | Officers | Appoint person director company with name date. | Download |
2018-11-20 | Address | Change registered office address company with date old address new address. | Download |
2018-11-15 | Address | Change registered office address company with date old address new address. | Download |
2018-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-15 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2018-06-05 | Officers | Termination director company with name termination date. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.