AYTON ASSIST LIMITED

97 Acklam Road, Middlesbrough, TS5 5HR
StatusDISSOLVED
Company No.07520637
CategoryPrivate Limited Company
Incorporated08 Feb 2011
Age13 years, 3 months, 8 days
JurisdictionEngland Wales
Dissolution16 Jul 2019
Years4 years, 10 months

SUMMARY

AYTON ASSIST LIMITED is an dissolved private limited company with number 07520637. It was incorporated 13 years, 3 months, 8 days ago, on 08 February 2011 and it was dissolved 4 years, 10 months ago, on 16 July 2019. The company address is 97 Acklam Road, Middlesbrough, TS5 5HR.



Company Fillings

Gazette dissolved compulsory

Date: 16 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2018

Action Date: 07 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kenneth Dale

Notification date: 2018-02-07

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date

Date: 26 Feb 2016

Action Date: 08 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Paul Johnson

Change date: 2015-10-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2015

Action Date: 08 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2014

Action Date: 08 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-08

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Leslie Cole

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Paul Johnson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 08 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2012

Action Date: 08 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-08

Documents

View document PDF

Incorporation company

Date: 08 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FOXHAM TRADING LIMITED

GOLDEN BELL COTTAGE SCHOOL ROAD,DEAL,CT14 0JJ

Number:07126431
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HAMPSHIRE BUILDING PRESERVATION LTD

5 SOUTHBOURNE AVENUE,PORTSMOUTH,PO6 2HL

Number:05630783
Status:ACTIVE
Category:Private Limited Company

KERAL LIMITED

32 HIGH STREET,LLANGEFNI,LL77 7NA

Number:10895822
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NOVA FOAM LIMITED

1 JUNIPER CLOSE,LUTON,LU4 9RH

Number:10861711
Status:ACTIVE
Category:Private Limited Company

RICKY ROOMS LIMITED

70 RUTLAND ROAD,CHELMSFORD,CM1 4BH

Number:10567141
Status:ACTIVE
Category:Private Limited Company

SOLITAIRE HOMECARE SERVICES LIMITED

KINGSNORTH HOUSE,BIRMINGHAM,B44 8LS

Number:04899791
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