AURORA PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

AURORA PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04472563

Incorporation date

28/06/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Orchard Street Business Centre, 13-14 Orchard Street, Bristol BS1 5EHCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2002)
dot icon04/06/2024
Final Gazette dissolved following liquidation
dot icon04/03/2024
Return of final meeting in a creditors' voluntary winding up
dot icon13/11/2023
Liquidators' statement of receipts and payments to 2023-09-18
dot icon20/07/2023
Confirmation statement made on 2023-06-28 with updates
dot icon05/10/2022
Resolutions
dot icon05/10/2022
Appointment of a voluntary liquidator
dot icon27/09/2022
Statement of affairs
dot icon27/09/2022
Registered office address changed from Woodlands Grange Woodlands Lane Bristol Gloucestershire BS32 4JY England to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 2022-09-27
dot icon01/07/2022
Confirmation statement made on 2022-06-28 with updates
dot icon07/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon03/09/2021
Resolutions
dot icon01/09/2021
Cancellation of shares. Statement of capital on 2019-10-31
dot icon01/09/2021
Purchase of own shares.
dot icon08/07/2021
Change of details for Mrs Alison Louise Bracher as a person with significant control on 2021-07-06
dot icon08/07/2021
Notification of Alison Louise Bracher as a person with significant control on 2021-04-29
dot icon08/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon08/07/2021
Secretary's details changed for Mr Martyn Garbutt on 2021-04-23
dot icon08/07/2021
Director's details changed
dot icon08/07/2021
Termination of appointment of a director
dot icon08/07/2021
Termination of appointment of a director
dot icon07/07/2021
Confirmation statement made on 2021-06-28 with updates
dot icon07/07/2021
Termination of appointment of Paul Martyn Garbutt as a director on 2021-04-23
dot icon06/07/2021
Secretary's details changed for Mrs Alison Louise Bracher on 2021-07-06
dot icon06/07/2021
Appointment of Mrs Alison Louise Bracher as a secretary on 2021-04-29
dot icon06/07/2021
Secretary's details changed
dot icon06/07/2021
Change of details for a person with significant control
dot icon05/07/2021
Director's details changed for Mrs Alison Louise Bracher on 2021-07-05
dot icon02/07/2021
Secretary's details changed
dot icon02/07/2021
Change of details for a person with significant control
dot icon02/07/2021
Termination of appointment of Martyn Garbutt as a secretary on 2021-04-23
dot icon02/07/2021
Termination of appointment of a director
dot icon02/07/2021
Cessation of Martyn Garbutt as a person with significant control on 2021-04-23
dot icon30/06/2021
Cessation of Stephen Boulton as a person with significant control on 2019-11-01
dot icon30/04/2021
Appointment of Mrs Alison Louise Bracher as a director on 2021-04-29
dot icon29/06/2020
Confirmation statement made on 2020-06-28 with updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-10-31
dot icon19/03/2020
Termination of appointment of Stephen Leslie Boulton as a director on 2019-11-01
dot icon28/06/2019
Confirmation statement made on 2019-06-28 with updates
dot icon10/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon07/08/2018
Notification of Stephen Boulton as a person with significant control on 2016-07-01
dot icon07/08/2018
Notification of Martyn Garbutt as a person with significant control on 2016-07-01
dot icon28/06/2018
Confirmation statement made on 2018-06-28 with updates
dot icon25/01/2018
Total exemption full accounts made up to 2017-10-31
dot icon02/08/2017
Confirmation statement made on 2017-06-28 with updates
dot icon26/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon15/06/2017
Director's details changed
dot icon15/06/2017
Director's details changed
dot icon13/06/2017
Director's details changed for Stephen Leslie Boulton on 2017-06-13
dot icon20/12/2016
Registered office address changed from 91/93 Alma Road, Clifton Bristol Avon BS8 2DP to Woodlands Grange Woodlands Lane Bristol Gloucestershire BS32 4JY on 2016-12-20
dot icon30/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon28/06/2016
Director's details changed for Paul Martyn Garbutt on 2016-06-17
dot icon28/06/2016
Secretary's details changed for Mr Martyn Garbutt on 2016-05-01
dot icon27/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon07/01/2016
Director's details changed for Stephen Leslie Boulton on 2015-12-01
dot icon28/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon28/07/2015
Termination of appointment of Nicholas James Morley as a director on 2014-06-25
dot icon22/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon29/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon28/07/2014
Annual return made up to 2014-06-28
dot icon26/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon18/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon30/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon30/07/2012
Termination of appointment of Andrew Knowles as a director
dot icon30/07/2012
Termination of appointment of Andrew Knowles as a secretary
dot icon30/07/2012
Appointment of Mr Martyn Garbutt as a secretary
dot icon11/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon06/12/2011
Appointment of Mr Nicholas James Morley as a director
dot icon25/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon15/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon20/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon07/04/2010
Director's details changed for Stephen Leslie Boulton on 2010-04-07
dot icon21/01/2010
Total exemption small company accounts made up to 2009-10-31
dot icon08/07/2009
Return made up to 28/06/09; full list of members
dot icon26/02/2009
Total exemption small company accounts made up to 2008-10-31
dot icon17/07/2008
Return made up to 28/06/08; no change of members
dot icon19/03/2008
Full accounts made up to 2007-10-31
dot icon13/07/2007
Return made up to 28/06/07; no change of members
dot icon29/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon14/07/2006
Return made up to 28/06/06; full list of members
dot icon06/01/2006
Total exemption small company accounts made up to 2005-10-31
dot icon16/08/2005
Return made up to 28/06/05; full list of members
dot icon16/08/2005
New director appointed
dot icon02/08/2005
Ad 03/05/05--------- £ si 50@1=50 £ ic 100/150
dot icon08/03/2005
Total exemption small company accounts made up to 2004-10-31
dot icon04/11/2004
Certificate of change of name
dot icon05/07/2004
Return made up to 28/06/04; full list of members
dot icon21/04/2004
Total exemption small company accounts made up to 2003-10-31
dot icon24/03/2004
New director appointed
dot icon15/03/2004
Director resigned
dot icon15/03/2004
Secretary resigned
dot icon15/03/2004
New secretary appointed;new director appointed
dot icon15/03/2004
Accounting reference date extended from 30/06/03 to 31/10/03
dot icon06/07/2003
Return made up to 28/06/03; full list of members
dot icon23/12/2002
Ad 14/08/02--------- £ si 99@1=99 £ ic 1/100
dot icon26/07/2002
Certificate of change of name
dot icon28/06/2002
Secretary resigned
dot icon28/06/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£30,891.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
851.00
-
0.00
30.89K
-
2021
1
851.00
-
0.00
30.89K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

851.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.89K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/06/2002 - 27/06/2002
99600
Garbutt, Paul Martyn
Director
31/01/2004 - 22/04/2021
2
Mrs Alison Louise Garbutt
Director
28/04/2021 - Present
-
Knowles, Andrew Mark
Director
31/01/2004 - 29/09/2011
6
Morley, Nicholas James
Director
30/11/2011 - 24/06/2014
10

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AURORA PARTNERSHIP LIMITED

AURORA PARTNERSHIP LIMITED is an(a) Dissolved company incorporated on 28/06/2002 with the registered office located at Orchard Street Business Centre, 13-14 Orchard Street, Bristol BS1 5EH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AURORA PARTNERSHIP LIMITED?

toggle

AURORA PARTNERSHIP LIMITED is currently Dissolved. It was registered on 28/06/2002 and dissolved on 04/06/2024.

Where is AURORA PARTNERSHIP LIMITED located?

toggle

AURORA PARTNERSHIP LIMITED is registered at Orchard Street Business Centre, 13-14 Orchard Street, Bristol BS1 5EH.

What does AURORA PARTNERSHIP LIMITED do?

toggle

AURORA PARTNERSHIP LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does AURORA PARTNERSHIP LIMITED have?

toggle

AURORA PARTNERSHIP LIMITED had 1 employees in 2021.

What is the latest filing for AURORA PARTNERSHIP LIMITED?

toggle

The latest filing was on 04/06/2024: Final Gazette dissolved following liquidation.