AIS ELECTRICAL LIMITED
Status | DISSOLVED |
Company No. | 09361910 |
Category | Private Limited Company |
Incorporated | 19 Dec 2014 |
Age | 9 years, 5 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 30 Aug 2022 |
Years | 1 year, 9 months, 2 days |
SUMMARY
AIS ELECTRICAL LIMITED is an dissolved private limited company with number 09361910. It was incorporated 9 years, 5 months, 13 days ago, on 19 December 2014 and it was dissolved 1 year, 9 months, 2 days ago, on 30 August 2022. The company address is Vanguard House Bradley Lane Vanguard House Bradley Lane, Wigan, WN6 0XF, Lancashire.
Company Fillings
Gazette dissolved voluntary
Date: 30 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Jun 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 25 Jan 2022
Action Date: 19 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-19
Documents
Accounts with accounts type dormant
Date: 21 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type dormant
Date: 04 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2021
Action Date: 19 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-19
Documents
Confirmation statement with no updates
Date: 20 Dec 2019
Action Date: 19 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-19
Documents
Accounts with accounts type dormant
Date: 05 Nov 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Accounts with accounts type audit exemption subsiduary
Date: 19 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Legacy
Date: 19 Feb 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/18
Documents
Legacy
Date: 19 Feb 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/18
Documents
Legacy
Date: 19 Feb 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/05/18
Documents
Confirmation statement with updates
Date: 19 Dec 2018
Action Date: 19 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-19
Documents
Confirmation statement with no updates
Date: 19 Dec 2017
Action Date: 19 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-19
Documents
Accounts with accounts type small
Date: 17 Nov 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Accounts with accounts type small
Date: 06 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 19 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-19
Documents
Termination director company with name termination date
Date: 04 Aug 2016
Action Date: 04 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-04
Officer name: Alun Christopher Lane
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Feb 2016
Action Date: 05 Feb 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-02-05
Charge number: 093619100001
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2015
Action Date: 19 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-19
Documents
Accounts with accounts type small
Date: 16 Dec 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Appoint person director company with name date
Date: 26 Nov 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alun Christopher Lane
Appointment date: 2015-01-01
Documents
Certificate change of name company
Date: 06 Aug 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ainscough industrial group electrical LIMITED\certificate issued on 06/08/15
Documents
Change account reference date company current shortened
Date: 13 Jan 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA01
New date: 2015-05-31
Made up date: 2015-12-31
Documents
Some Companies
D & M PLUMBING, HEATING & MAINTENANCE LTD
24 CORNWALL ROAD,DORCHESTER,DT1 1RX
Number: | 10282421 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 ASHFIELD ROAD,GLASGOW,G76 7TX
Number: | SC455195 |
Status: | ACTIVE |
Category: | Private Limited Company |
INCEPTION LEGAL RECRUITMENT LIMITED
64 NEW CAVENDISH STREET,LONDON,W1G 8TB
Number: | 07742834 |
Status: | ACTIVE |
Category: | Private Limited Company |
84/86 LOUGHBOROUGH ROAD,,SW9 7SB
Number: | 01229805 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
400 - 414 UNIT 4 LOWER FLOOR WELFORD ROAD,STRATFORD-UPON-AVON,CV37 8RA
Number: | 11397878 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAMMERLAWS ROAD,,KY3 9BS
Number: | SC262197 |
Status: | ACTIVE |
Category: | Private Limited Company |