This company is commonly known as Aurora Partnership Limited. The company was founded 21 years ago and was given the registration number 04472563. The firm's registered office is in BRISTOL. You can find them at Woodlands Grange, Woodlands Lane, Bristol, Gloucestershire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | AURORA PARTNERSHIP LIMITED |
---|---|---|
Company Number | : | 04472563 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 2002 |
End of financial year | : | 31 October 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Woodlands Grange, Woodlands Lane, Bristol, Gloucestershire, England, BS32 4JY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
81a Pembroke Road, Clifton, Bristol, England, BS8 3EA | Secretary | 29 April 2021 | Active |
Woodlands Grange, Woodlands Lane, Bristol, England, BS32 4JY | Director | 29 April 2021 | Active |
Woodlands Grange, Woodlands Lane, Bristol, England, BS32 4JY | Secretary | 30 September 2011 | Active |
3 Kings Road, Brislington, Bristol, BS4 3HH | Secretary | 01 February 2004 | Active |
37 Cossham Street, Emersons Green, Bristol, BS16 7DU | Secretary | 28 June 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 June 2002 | Active |
Cavendish House, 15 Whiteladies Road, Clifton, Bristol, United Kingdom, BS8 1PB | Director | 03 May 2005 | Active |
81a Pembroke Road, Clifton, Bristol, United Kingdom, BS8 3EA | Director | 01 February 2004 | Active |
3 Kings Road, Brislington, Bristol, BS4 3HH | Director | 01 February 2004 | Active |
37 Cossham Street, Emersons Green, Bristol, BS16 7DU | Director | 28 June 2002 | Active |
91/93 Alma Road, Clifton, Bristol, Avon, BS8 2DP | Director | 01 December 2011 | Active |
Mrs Alison Louise Garbutt | ||
Notified on | : | 29 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 81a Pembroke Road, Clifton, Bristol, England, BS8 3EA |
Nature of control | : |
|
Mr Martyn Garbutt | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 81a Pembroke Road, Clifton, Bristol, United Kingdom, BS8 3EA |
Nature of control | : |
|
Mr Stephen Boulton | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Cavendish House, 15 Whiteladies Road, Bristol, United Kingdom, BS8 1PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-11-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-05 | Resolution | Resolution. | Download |
2022-10-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-09-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-09-27 | Address | Change registered office address company with date old address new address. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-03 | Resolution | Resolution. | Download |
2021-09-01 | Capital | Capital cancellation shares. | Download |
2021-09-01 | Capital | Capital return purchase own shares. | Download |
2021-07-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-08 | Officers | Change person secretary company with change date. | Download |
2021-07-08 | Officers | Change person director company. | Download |
2021-07-08 | Officers | Termination director company. | Download |
2021-07-08 | Officers | Termination director company. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-07 | Officers | Termination director company with name termination date. | Download |
2021-07-06 | Officers | Change person secretary company with change date. | Download |
2021-07-06 | Officers | Appoint person secretary company with name date. | Download |
2021-07-06 | Officers | Change person secretary company. | Download |
2021-07-06 | Persons with significant control | Change to a person with significant control without name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.