A.Y.R CONSTRUCTIONS LIMITED
Status | ACTIVE |
Company No. | 06238887 |
Category | Private Limited Company |
Incorporated | 08 May 2007 |
Age | 17 years, 27 days |
Jurisdiction | England Wales |
SUMMARY
A.Y.R CONSTRUCTIONS LIMITED is an active private limited company with number 06238887. It was incorporated 17 years, 27 days ago, on 08 May 2007. The company address is 29 Sandells Avenue, Ashford, TW15 1AL, England.
Company Fillings
Dissolution voluntary strike off suspended
Date: 01 Dec 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 13 Nov 2023
Category: Dissolution
Type: DS01
Documents
Termination secretary company with name termination date
Date: 21 Aug 2023
Action Date: 21 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mona Ghabriss
Termination date: 2023-08-21
Documents
Confirmation statement with no updates
Date: 17 May 2023
Action Date: 30 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-30
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2022
Action Date: 07 Jun 2022
Category: Address
Type: AD01
New address: 29 Sandells Avenue Ashford TW15 1AL
Change date: 2022-06-07
Old address: 29 Brockenhurst Avenue Worcester Park Surrey KT4 7RQ
Documents
Change to a person with significant control
Date: 07 Jun 2022
Action Date: 07 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-07
Psc name: Mr Amer Al Amrie
Documents
Change person director company with change date
Date: 07 Jun 2022
Action Date: 07 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-07
Officer name: Mr Amer Al-Amrie
Documents
Appoint person secretary company with name date
Date: 07 Jun 2022
Action Date: 07 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-06-07
Officer name: Mrs Mona Ghabriss
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type total exemption full
Date: 20 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 08 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-08
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-08
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 16 May 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 17 May 2017
Action Date: 08 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-08
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 08 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-08
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 08 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-08
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2014
Action Date: 08 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-08
Documents
Change person director company with change date
Date: 07 Jul 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Amer Al-Amrie
Change date: 2014-04-01
Documents
Change registered office address company with date old address
Date: 04 Apr 2014
Action Date: 04 Apr 2014
Category: Address
Type: AD01
Old address: 36 Cavendish Road New Malden Surrey KT3 6DH United Kingdom
Change date: 2014-04-04
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2013
Action Date: 08 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-08
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2012
Action Date: 08 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-08
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2011
Action Date: 08 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-08
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2010
Action Date: 08 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-08
Documents
Change person director company with change date
Date: 30 Jun 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-31
Officer name: Amer Al-Amrie
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Change registered office address company with date old address
Date: 01 Dec 2009
Action Date: 01 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-01
Old address: 21 Lord Chancellor Walk Kingston upon Thames Surrey KT2 7HG United Kingdom
Documents
Legacy
Date: 29 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 21 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 21/01/2009 from 36 cavendish road new malden surrey KT3 6DH
Documents
Legacy
Date: 20 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary anastasia dolgovorova
Documents
Legacy
Date: 27 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/08; full list of members
Documents
Legacy
Date: 07 Dec 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Certificate change of name company
Date: 29 Jun 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed quatro constractions LTD\certificate issued on 29/06/07
Documents
Legacy
Date: 14 May 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Some Companies
14 HIGHCROFT RD,HEMEL HEMPSTEAD,HP3 0BU
Number: | 11154308 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE GATEHOUSE,ILFORD,IG2 6EW
Number: | 06725949 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXPERT FINANCIAL MANAGEMENT LTD
438 CHIGWELL ROAD,WOODFORD GREEN,IG8 8PD
Number: | 08407282 |
Status: | ACTIVE |
Category: | Private Limited Company |
HINTONS PHARMACY,WATFORD,WD17 1AW
Number: | 05157587 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,FINCHLEY,N12 0DR
Number: | 11038646 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THE COURTYARD HARRIS BUSINESS PARK,STOKE PRIOR,B60 4DJ
Number: | 09675414 |
Status: | LIQUIDATION |
Category: | Private Limited Company |