AYLES PLUMBING SERVICES LTD

Glanyrafon Gwilym Road Gwilym Road Glanyrafon Gwilym Road Gwilym Road, Swansea, SA9 2GH, Wales
StatusDISSOLVED
Company No.07142074
CategoryPrivate Limited Company
Incorporated01 Feb 2010
Age14 years, 3 months, 29 days
JurisdictionEngland Wales
Dissolution30 Nov 2021
Years2 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

Gazette dissolved compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 18 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 01 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIFTH CAPITAL LIMITED

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

PA TANNER LIMITED

5 HARROVIAN BUSINESS VILLAGE,HARROW,HA1 3EX

Number:10612273
Status:ACTIVE
Category:Private Limited Company

SUPERMAGIC COACHING LTD

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

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