AIL ANGLIA LIMITED

Stretton Green Distribution Park Langford Way Stretton Green Distribution Park Langford Way, Warrington, WA4 4TQ
StatusACTIVE
Company No.03281916
CategoryPrivate Limited Company
Incorporated21 Nov 1996
Age27 years, 6 months
JurisdictionEngland Wales

SUMMARY

AIL ANGLIA LIMITED is an active private limited company with number 03281916. It was incorporated 27 years, 6 months ago, on 21 November 1996. The company address is Stretton Green Distribution Park Langford Way Stretton Green Distribution Park Langford Way, Warrington, WA4 4TQ.



Company Fillings

Gazette notice voluntary

Date: 23 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2023

Action Date: 12 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Sep 2023

Action Date: 04 Sep 2023

Category: Capital

Type: SH19

Date: 2023-09-04

Capital : 0.01 GBP

Documents

View document PDF

Legacy

Date: 04 Sep 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 04 Sep 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 08/08/23

Documents

View document PDF

Resolution

Date: 04 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2022

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2021

Action Date: 21 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-21

Documents

View document PDF

Change account reference date company current extended

Date: 14 Sep 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2021-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Stobart

Appointment date: 2021-08-03

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Legacy

Date: 22 Jul 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/11/20

Documents

View document PDF

Legacy

Date: 22 Jul 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/11/20

Documents

View document PDF

Legacy

Date: 22 Jul 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/11/20

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Corrway

Termination date: 2021-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Van Mourik

Appointment date: 2021-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-01

Officer name: Mr Christian Lee Price

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Apr 2020

Action Date: 23 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-04-23

Officer name: Elaine Williams

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2020

Action Date: 10 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-10

Officer name: John Paul Court

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2020

Action Date: 10 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-10

Officer name: Mr Brian Corrway

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rupert Henry Conquest Nichols

Termination date: 2020-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sebastien Robert Desreumaux

Termination date: 2019-12-16

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-20

Officer name: Mr Sebastien Robert Desreumaux

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Keith Meir

Termination date: 2019-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Laffey

Termination date: 2019-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Auditors resignation company

Date: 30 Jul 2019

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Laffey

Appointment date: 2018-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Paul Court

Appointment date: 2018-12-18

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Nov 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-10-25

Officer name: Ms Elaine Williams

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Nov 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rupert Henry Conquest Nichols

Termination date: 2017-10-25

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-12

Officer name: Mr Rupert Henry Conquest Nichols

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-20

Officer name: William Stobart

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2016

Action Date: 11 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-11

Officer name: Mr David Brian Pickering

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Certificate change of name company

Date: 05 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed autologic investments LIMITED\certificate issued on 05/09/15

Documents

View document PDF

Change of name notice

Date: 05 Sep 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Rupert Henry Conquest Nichols

Appointment date: 2015-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: Mr David Brian Pickering

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Keith Meir

Appointment date: 2015-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Giles Lampert

Termination date: 2014-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-31

Officer name: David Francis Harris

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2014

Action Date: 21 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2014

Action Date: 19 Dec 2014

Category: Address

Type: AD01

Old address: Autologic Investments Ltd Boundary Way Lufton Trading Estate, Lufton Yeovil Somerset BA22 8HZ

New address: Stretton Green Distribution Park Langford Way Appleton Warrington WA4 4TQ

Change date: 2014-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Auditors resignation company

Date: 14 Nov 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 27 Oct 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Legacy

Date: 24 Sep 2014

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Sep 2014

Action Date: 24 Sep 2014

Category: Capital

Type: SH19

Date: 2014-09-24

Capital : 10,000.01 GBP

Documents

View document PDF

Legacy

Date: 24 Sep 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/09/14

Documents

View document PDF

Resolution

Date: 24 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 23 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 16 Sep 2014

Action Date: 12 Sep 2014

Category: Capital

Type: SH01

Capital : 1,373,175.54 GBP

Date: 2014-09-12

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Jul 2014

Action Date: 30 Nov 2014

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2014-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2013

Action Date: 21 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-21

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Harris

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Francis Harris

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Stobart

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Light

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Avril Palmer-Baunack

Documents

View document PDF

Change account reference date company current extended

Date: 24 Jan 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2012

Action Date: 21 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-21

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Giles Lampert

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Somerville

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2011

Action Date: 21 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2010

Action Date: 21 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 13 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Avril Palmer-Baunack

Change date: 2010-01-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 13 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Forbes Somerville

Change date: 2010-01-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 13 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-13

Officer name: Mr John Michael Heathcote Light

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jan 2010

Action Date: 13 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-13

Officer name: Mr David Francis Harris

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2009

Action Date: 21 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Auditors resignation company

Date: 05 Oct 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 16 Sep 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 20/08/2008 from care of walon uk LTD boundary way lufton trading estate lufton yeovil somerset BA22 8HZ

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 20/08/2008 from royal portbury dock road portbury bristol BS20 7XJ

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director russell brown

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr david francis harris

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary philippa armstrong

Documents

View document PDF

Legacy

Date: 01 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 01/03/2008 from 200 worle parkway worle weston super mare somerset BS22 6WA

Documents

View document PDF


Some Companies

AGENCE TEC LIMITED

6 MILLERS CLOSE,BISHOP'S STORTFORD,CM23 4FJ

Number:10286200
Status:ACTIVE
Category:Private Limited Company
Number:11339022
Status:ACTIVE
Category:Private Limited Company

DENNIS LUWER CONSULTING LIMITED

RIVERBANK HOUSE,LONDON,SW6 3JD

Number:10167500
Status:ACTIVE
Category:Private Limited Company

IPV (SPV1) LIMITED

NELSON HOUSE,LEAMINGTON SPA,CV32 4LY

Number:10970042
Status:ACTIVE
Category:Private Limited Company

J G CHALMERS LIMITED

14 RAVENSHILL ROAD,THURSO,KW14 7PX

Number:SC533424
Status:ACTIVE
Category:Private Limited Company

THE TAX TEAM (MARK) LTD

OMEGA COURT,SHEFFIELD,S11 8FT

Number:05478892
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source