AURORA CBA LTD

Register to unlock more data on OkredoRegister

AURORA CBA LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03784783

Incorporation date

09/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Beesly Corporate Recovery, Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HPCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1999)
dot icon18/05/2023
Final Gazette dissolved following liquidation
dot icon18/02/2023
Return of final meeting in a creditors' voluntary winding up
dot icon06/12/2022
Liquidators' statement of receipts and payments to 2022-10-20
dot icon19/11/2021
Confirmation statement made on 2021-11-01 with updates
dot icon12/11/2021
Registered office address changed from 101 Frankwell Shrewsbury Shropshire SY3 8JS to C/O Beesly Corporate Recovery, Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 2021-11-12
dot icon01/11/2021
Appointment of a voluntary liquidator
dot icon01/11/2021
Statement of affairs
dot icon01/11/2021
Resolutions
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon07/01/2021
Confirmation statement made on 2020-11-01 with no updates
dot icon22/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon04/06/2020
Change of details for Dr Nigel John Clark as a person with significant control on 2020-06-04
dot icon14/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon01/05/2019
Total exemption full accounts made up to 2018-06-30
dot icon02/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon23/07/2018
Notification of Nigel John Clark as a person with significant control on 2018-07-01
dot icon19/07/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon18/08/2017
Confirmation statement made on 2017-06-09 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-06-30
dot icon22/07/2016
Termination of appointment of John Edwin Frederick Clark as a secretary on 2016-05-30
dot icon22/07/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon22/07/2016
Termination of appointment of John Edwin Frederick Clark as a secretary on 2016-05-30
dot icon30/06/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/07/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon24/03/2015
Statement of capital following an allotment of shares on 2014-06-24
dot icon01/08/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon25/03/2014
Statement of capital following an allotment of shares on 2013-06-24
dot icon18/03/2014
Statement of capital following an allotment of shares on 2013-06-20
dot icon04/07/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon30/03/2012
Statement of capital following an allotment of shares on 2011-06-15
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon02/07/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon17/03/2011
Statement of capital following an allotment of shares on 2010-06-30
dot icon17/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon16/08/2010
Statement of capital following an allotment of shares on 2010-06-24
dot icon05/07/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon05/07/2010
Director's details changed for Nigel John Clark on 2010-02-01
dot icon29/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon03/03/2010
Termination of appointment of Derek Parriss as a director
dot icon03/03/2010
Termination of appointment of Nigel Clark as a secretary
dot icon03/03/2010
Appointment of Mr John Edwin Frederick Clark as a secretary
dot icon17/07/2009
Return made up to 09/06/09; full list of members
dot icon28/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon12/06/2008
Return made up to 09/06/08; full list of members
dot icon12/06/2008
Registered office changed on 12/06/2008 from 101 frankwell shrewsbury shropshire SY3 8JS
dot icon12/06/2008
Registered office changed on 12/06/2008 from 37 nettles lane frankwell shrewsbury shropshire SY3 8RJ
dot icon28/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon22/06/2007
Return made up to 09/06/07; full list of members
dot icon03/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon14/06/2006
Return made up to 09/06/06; full list of members
dot icon30/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon24/07/2005
Registered office changed on 24/07/05 from: 37 nettles lane frankwell shrewsbury SY3 8RJ
dot icon24/07/2005
Director resigned
dot icon24/07/2005
Secretary resigned;director resigned
dot icon24/07/2005
Return made up to 09/06/05; full list of members
dot icon13/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon28/07/2004
New secretary appointed;new director appointed
dot icon28/07/2004
New director appointed
dot icon29/06/2004
Return made up to 09/06/04; full list of members
dot icon27/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon12/08/2003
Return made up to 09/06/03; full list of members
dot icon25/04/2003
Director resigned
dot icon24/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon08/04/2003
New director appointed
dot icon26/07/2002
Director resigned
dot icon14/06/2002
Return made up to 09/06/02; full list of members
dot icon11/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon18/07/2001
Return made up to 09/06/01; full list of members
dot icon10/04/2001
Accounts for a small company made up to 2000-06-30
dot icon02/08/2000
Return made up to 09/06/00; full list of members
dot icon06/07/1999
Particulars of mortgage/charge
dot icon17/06/1999
Secretary resigned
dot icon17/06/1999
Director resigned
dot icon16/06/1999
New director appointed
dot icon16/06/1999
New secretary appointed;new director appointed
dot icon16/06/1999
Ad 10/06/99--------- £ si 99@1=99 £ ic 1/100
dot icon09/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2020
dot iconLast change occurred
30/06/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2020
dot iconNext account date
30/06/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
08/06/1999 - 08/06/1999
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
08/06/1999 - 08/06/1999
12878
Cattell, Marie Theresa
Director
22/07/2002 - 04/07/2005
4
Cattell, Paul Gerard
Director
09/06/1999 - 04/07/2005
2
Clark, Nigel John
Director
04/07/2004 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About AURORA CBA LTD

AURORA CBA LTD is an(a) Dissolved company incorporated on 09/06/1999 with the registered office located at C/O Beesly Corporate Recovery, Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AURORA CBA LTD?

toggle

AURORA CBA LTD is currently Dissolved. It was registered on 09/06/1999 and dissolved on 18/05/2023.

Where is AURORA CBA LTD located?

toggle

AURORA CBA LTD is registered at C/O Beesly Corporate Recovery, Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP.

What does AURORA CBA LTD do?

toggle

AURORA CBA LTD operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

What is the latest filing for AURORA CBA LTD?

toggle

The latest filing was on 18/05/2023: Final Gazette dissolved following liquidation.