AYLES PLUMBING SERVICES LTD
Status | DISSOLVED |
Company No. | 07142074 |
Category | Private Limited Company |
Incorporated | 01 Feb 2010 |
Age | 14 years, 3 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 30 Nov 2021 |
Years | 2 years, 6 months |
SUMMARY
AYLES PLUMBING SERVICES LTD is an dissolved private limited company with number 07142074. It was incorporated 14 years, 3 months, 29 days ago, on 01 February 2010 and it was dissolved 2 years, 6 months ago, on 30 November 2021. The company address is Glanyrafon Gwilym Road Gwilym Road Glanyrafon Gwilym Road Gwilym Road, Swansea, SA9 2GH, Wales.
Company Fillings
Dissolved compulsory strike off suspended
Date: 18 Jun 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type dormant
Date: 24 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 28 Feb 2020
Action Date: 01 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-01
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2020
Action Date: 28 Feb 2020
Category: Address
Type: AD01
Old address: 40 Carters Yard Carters Lane Kiln Farm Milton Keynes MK11 3HL England
New address: Glanyrafon Gwilym Road Gwilym Road Cwmllynfell Swansea SA9 2GH
Change date: 2020-02-28
Documents
Accounts with accounts type dormant
Date: 04 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 04 Feb 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 28 Feb 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-28
Old address: 44 Wharfside Bletchley Milton Keynes MK2 2AZ
New address: 40 Carters Yard Carters Lane Kiln Farm Milton Keynes MK11 3HL
Documents
Termination secretary company with name termination date
Date: 07 Jul 2017
Action Date: 06 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-07-06
Officer name: Vanessa Martha Mcquillan
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change account reference date company current extended
Date: 11 Apr 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA01
New date: 2017-04-30
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 01 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-01
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person secretary company with change date
Date: 08 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Vanessa Martha Wright
Change date: 2016-04-01
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 01 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-01
Documents
Appoint person secretary company with name date
Date: 15 Feb 2016
Action Date: 11 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-01-11
Officer name: Miss Vanessa Martha Wright
Documents
Termination secretary company with name termination date
Date: 15 Feb 2016
Action Date: 08 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-01-08
Officer name: Donna Marie Ayles
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2015
Action Date: 01 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-01
Documents
Appoint person secretary company with name date
Date: 04 Feb 2015
Action Date: 03 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-11-03
Officer name: Miss Donna Marie Ayles
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2014
Action Date: 01 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-01
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2013
Action Date: 01 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-01
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2012
Action Date: 01 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-01
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous extended
Date: 02 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2011
Action Date: 01 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-01
Documents
Change registered office address company with date old address
Date: 17 Feb 2011
Action Date: 17 Feb 2011
Category: Address
Type: AD01
Old address: 10 Chetwode Avenue Monkston Milton Keynes Buckinghamshire MK10 9EJ
Change date: 2011-02-17
Documents
Some Companies
GLAZERS,LONDON,NW11 8NA
Number: | 03913583 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERRAD MEDICAL INTERNATIONAL LIMITED
LIFE SCIENCES HUB WALES, 3 ASSEMBLY SQUARE,CARDIFF,CF10 4PL
Number: | 09395764 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MT OXFORD PUBLICATIONS LIMITED
30 VENICE HOUSE,WEMBLEY,HA0 1QL
Number: | 10762555 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 HARROVIAN BUSINESS VILLAGE,HARROW,HA1 3EX
Number: | 10612273 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11811862 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE DESIGN FORUM ASSOCIATES LIMITED
THE CHURCH STUDIO,SHEFFIELD,S10 1LP
Number: | 08032738 |
Status: | ACTIVE |
Category: | Private Limited Company |