AYLESBURY MAINS (ELECTRICAL CONTRACTORS) LIMITED
Company number 01300885
- Company Overview for AYLESBURY MAINS (ELECTRICAL CONTRACTORS) LIMITED (01300885)
- Filing history for AYLESBURY MAINS (ELECTRICAL CONTRACTORS) LIMITED (01300885)
- People for AYLESBURY MAINS (ELECTRICAL CONTRACTORS) LIMITED (01300885)
- Charges for AYLESBURY MAINS (ELECTRICAL CONTRACTORS) LIMITED (01300885)
- Insolvency for AYLESBURY MAINS (ELECTRICAL CONTRACTORS) LIMITED (01300885)
- More for AYLESBURY MAINS (ELECTRICAL CONTRACTORS) LIMITED (01300885)
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) |
---|---|---|---|
14 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 24 November 2024 | |
29 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 24 November 2023 | |
24 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 24 November 2022 | |
03 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
03 Oct 2022 | LIQ10 | Removal of liquidator by court order | |
02 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
02 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2021 | LIQ02 | Statement of affairs | |
30 Nov 2021 | AD01 | Registered office address changed from 1 Bridgeturn Avenue, Old Wolverton, Milton Keynes Bucks MK12 5QL to Bri Business Recovery and Insolvency 100 st. James Road Northampton NN5 5LF on 30 November 2021 | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
07 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
10 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
21 Jan 2019 | MR04 | Satisfaction of charge 1 in full | |
21 Jan 2019 | MR04 | Satisfaction of charge 2 in full | |
21 Jan 2019 | MR04 | Satisfaction of charge 3 in full | |
21 Jan 2019 | MR04 | Satisfaction of charge 5 in full | |
11 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
01 Oct 2018 | PSC02 | Notification of Aylesbury Mains (Holdings) Limited as a person with significant control on 28 September 2018 | |
01 Oct 2018 | PSC07 | Cessation of William David Moore as a person with significant control on 28 September 2018 | |
30 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
04 Jan 2018 | TM01 | Termination of appointment of Lona Moore as a director on 13 November 2017 | |
04 Jan 2018 | AP03 | Appointment of Mrs Kate Louise Wootton as a secretary on 13 December 2017 | |
04 Jan 2018 | TM01 | Termination of appointment of Michael Keith Moore as a director on 13 December 2017 |