A.Y.R CONSTRUCTIONS LIMITED

29 Sandells Avenue, Ashford, TW15 1AL, England
StatusACTIVE
Company No.06238887
CategoryPrivate Limited Company
Incorporated08 May 2007
Age17 years, 27 days
JurisdictionEngland 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

View document PDF

Gazette notice voluntary

Date: 21 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary anastasia dolgovorova

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Memorandum articles

Date: 11 Jul 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Incorporation company

Date: 08 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DECORATE OUR PARTY LTD

14 HIGHCROFT RD,HEMEL HEMPSTEAD,HP3 0BU

Number:11154308
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EMMANUEL LIMITED

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 LIMITED

HINTONS PHARMACY,WATFORD,WD17 1AW

Number:05157587
Status:ACTIVE
Category:Private Limited Company

IMMENSE HUB LIMITED

1ST FLOOR,FINCHLEY,N12 0DR

Number:11038646
Status:ACTIVE
Category:Private Limited Company

JHG COOLING LIMITED

3 THE COURTYARD HARRIS BUSINESS PARK,STOKE PRIOR,B60 4DJ

Number:09675414
Status:LIQUIDATION
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