- Company Overview for WILLIAM AITKEN & SONS LIMITED (00607108)
- Filing history for WILLIAM AITKEN & SONS LIMITED (00607108)
- People for WILLIAM AITKEN & SONS LIMITED (00607108)
- More for WILLIAM AITKEN & SONS LIMITED (00607108)
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) |
---|---|---|---|
01 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Aug 2016 | DS01 | Application to strike the company off the register | |
28 Apr 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
06 Apr 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
21 Aug 2015 | CH01 | Director's details changed for Nigel Anthony Payne on 1 August 2015 | |
16 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
07 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
07 Apr 2015 | AD01 | Registered office address changed from Level 17, Dashwood House 69 Old Broad Street London EC2M 1QS England to Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS on 7 April 2015 | |
07 Apr 2015 | AD01 | Registered office address changed from 2Nd Floor 1 Station Road Reading Berkshire RG1 1LG to Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS on 7 April 2015 | |
06 May 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
30 Apr 2014 | TM01 | Termination of appointment of Lysias Sibanda as a director | |
14 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
25 Apr 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
04 Apr 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
16 May 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
10 Apr 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
11 May 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
09 May 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
07 Jul 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
06 May 2010 | TM02 | Termination of appointment of John Grontenrath as a secretary | |
20 Apr 2010 | AR01 | Annual return made up to 4 April 2010 with full list of shareholders | |
20 Apr 2010 | CH01 | Director's details changed for Lysias Chadya Sibanda on 28 March 2010 | |
20 Apr 2010 | CH01 | Director's details changed for Dr Neville Patrick Slabbert on 31 March 2010 | |
04 Jun 2009 | AA | Accounts for a dormant company made up to 31 December 2008 |