Advanced company searchLink opens in new window

M.AYNSLEY & SONS LIMITED

Company number 00113451

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Oct 2016 AC92 Restoration by order of the court
03 Nov 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2013 AC92 Restoration by order of the court
17 Oct 2000 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jun 2000 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 1999 395 Particulars of mortgage/charge
24 Mar 1999 288b Secretary resigned;director resigned
24 Mar 1999 288a New secretary appointed;new director appointed
24 Mar 1999 288a New director appointed
19 Mar 1999 225 Accounting reference date extended from 14/07/98 to 31/12/98
11 Mar 1999 363s Return made up to 11/01/99; no change of members
11 Dec 1998 288b Director resigned
31 Mar 1998 AA Accounts made up to 14 July 1997
31 Mar 1998 363s Return made up to 11/01/98; full list of members
10 Nov 1997 287 Registered office changed on 10/11/97 from: moores rowland thameway tower po box 30 bridge street walsall west midlands WS1 1QX
01 Sep 1997 287 Registered office changed on 01/09/97 from: hill end house church lane whittington worcs WR5 2RL
01 Sep 1997 288b Secretary resigned
01 Sep 1997 288b Director resigned
01 Sep 1997 288b Director resigned
01 Sep 1997 288a New director appointed
01 Sep 1997 288a New secretary appointed
23 Jul 1997 225 Accounting reference date shortened from 31/07/97 to 14/07/97
04 Jun 1997 AA Accounts made up to 31 July 1996
23 Jan 1997 363s Return made up to 11/01/97; no change of members