AARON WEBSTER LIMITED

Company Documents

DateDescription
27/07/2127 July 2021 Final Gazette dissolved following liquidation

View Document

27/07/2127 July 2021 Final Gazette dissolved following liquidation

View Document

02/09/192 September 2019 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 20/06/2019:LIQ. CASE NO.1

View Document

27/08/1827 August 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 20/06/2018:LIQ. CASE NO.1

View Document

14/07/1714 July 2017 REGISTERED OFFICE CHANGED ON 14/07/2017 FROM AWL TRUCKS UNITS 5&6 WEBSTERS IND ESTATE HALLAM FIELDS ROAD ILKESTON DERBYSHIRE DE7 4AZ ENGLAND

View Document

11/07/1711 July 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00009513,00009326

View Document

30/05/1730 May 2017 ORDER OF COURT TO WIND UP

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / AARON WEBSTER / 20/07/2016

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM 32 ELDON ROAD BEESTON NOTTINGHAM NG9 6DZ

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/07/1527 July 2015 REGISTERED OFFICE CHANGED ON 27/07/2015 FROM 32 ELDON BUSINESS PARK ELDON ROAD ATTENBOROUGH NOTTINGHAM NOTTINGHAMSHIRE NG9 6DZ

View Document

27/07/1527 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/07/1424 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

10/06/1410 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 048372770003

View Document

07/05/147 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 048372770002

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

26/11/1326 November 2013 COMPANY BUSINESS 01/11/2013

View Document

07/11/137 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 048372770001

View Document

19/07/1319 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/07/1219 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, SECRETARY JULIE WEBSTER

View Document

18/07/1118 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/07/1022 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

27/05/1027 May 2010 REGISTERED OFFICE CHANGED ON 27/05/2010 FROM 397 TAMWORTH ROAD LONG EATON NOTTINGHAM NOTTINGHAMSHIRE NG10 3JP

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

29/07/0829 July 2008 RETURN MADE UP TO 18/07/08; NO CHANGE OF MEMBERS

View Document

21/02/0821 February 2008 COMPANY NAME CHANGED BIG RED PLANT HIRE LIMITED CERTIFICATE ISSUED ON 25/02/08

View Document

22/10/0722 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

07/08/077 August 2007 COMPANY NAME CHANGED LIBERTY EQUIPMENT LIMITED CERTIFICATE ISSUED ON 07/08/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 18/07/07; NO CHANGE OF MEMBERS

View Document

18/07/0618 July 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/07/0617 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0617 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

13/07/0513 July 2005 NEW SECRETARY APPOINTED

View Document

13/07/0513 July 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 SECRETARY RESIGNED

View Document

03/08/043 August 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

17/09/0317 September 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/01/04

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

18/08/0318 August 2003 NEW SECRETARY APPOINTED

View Document

18/08/0318 August 2003 REGISTERED OFFICE CHANGED ON 18/08/03 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

18/08/0318 August 2003 SECRETARY RESIGNED

View Document

18/07/0318 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company