AYCH LTD

26 Beverley 26 Beverley, Swindon, SN5 8BH
StatusDISSOLVED
Company No.05267849
CategoryPrivate Limited Company
Incorporated22 Oct 2004
Age19 years, 7 months, 13 days
JurisdictionEngland Wales
Dissolution14 Feb 2012
Years12 years, 3 months, 19 days

SUMMARY

AYCH LTD is an dissolved private limited company with number 05267849. It was incorporated 19 years, 7 months, 13 days ago, on 22 October 2004 and it was dissolved 12 years, 3 months, 19 days ago, on 14 February 2012. The company address is 26 Beverley 26 Beverley, Swindon, SN5 8BH.



Company Fillings

Gazette dissolved compulsory

Date: 14 Feb 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2011

Action Date: 22 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Mar 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Mar 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2010

Action Date: 22 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-22

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Bruce Hunter

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Heather Hunter

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director david traher

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed reverend david francis addenbrooke traher

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/10/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 05 Apr 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/10/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 09/01/06 from: tudor house, green close lane loughborough leicestershire LE11 5AS

Documents

View document PDF

Incorporation company

Date: 22 Oct 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APS REFURBISHMENT LIMITED

22 NICOLL WAY,BOREHAMWOOD,WD6 2PR

Number:10700924
Status:ACTIVE
Category:Private Limited Company

BERNADETTE DOYLE DEVELOPMENT LTD

THE MERIDIAN 4 COPTHALL HOUSE,COVENTRY,CV1 2FL

Number:07605724
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GARRETT NICHOLSON LTD

SALTIRE COURT,EDINBURGH,EH1 2EG

Number:SC092188
Status:LIQUIDATION
Category:Private Limited Company

IVY FACILITIES LIMITED

60 HARTLAND DRIVE,RUISLIP,HA4 0TH

Number:08500460
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JY PREMIER ELECTRICAL SERVICES LIMITED

337 BATH ROAD,SLOUGH,SL1 5PR

Number:11440459
Status:ACTIVE
Category:Private Limited Company

LONDON DINNER CLUB LIMITED

679 GREENFORD ROAD,MIDDLESEX,UB6 8QL

Number:11190960
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