Advanced company searchLink opens in new window

AYLESFORD GATEWAY LIMITED

Company number 06284900

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)
22 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2012 DS01 Application to strike the company off the register
06 Jan 2012 AA Accounts for a small company made up to 31 March 2011
25 Jul 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
Statement of capital on 2011-07-25
  • GBP 100
13 Jul 2010 AA Accounts for a small company made up to 31 March 2010
07 Jul 2010 AR01 Annual return made up to 19 June 2010 with full list of shareholders
26 Jan 2010 CH03 Secretary's details changed for Thomas John Corkery on 13 January 2010
26 Jan 2010 CH01 Director's details changed for Mr Nicholas Guy Anthony Yandle on 13 January 2010
26 Jan 2010 CH01 Director's details changed for Patrick Gallagher on 13 January 2010
13 Jan 2010 AP01 Appointment of Mr Thomas John Corkery as a director
29 Nov 2009 AD01 Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 29 November 2009
18 Sep 2009 AA Accounts for a small company made up to 31 March 2009
01 Sep 2009 363a Return made up to 19/06/09; full list of members
06 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Mar 2009 AA Accounts for a small company made up to 31 March 2008
18 Dec 2008 225 Accounting reference date shortened from 30/06/2008 to 31/03/2008
12 Dec 2008 395 Particulars of a mortgage or charge / charge no: 2
25 Nov 2008 288b Appointment Terminated Secretary steven duddy
25 Nov 2008 288a Secretary appointed thomas john corkery
22 Oct 2008 363a Return made up to 19/06/08; full list of members
09 Oct 2008 88(2) Ad 19/06/07 gbp si 99@1=99 gbp ic 1/100
30 Sep 2008 395 Particulars of a mortgage or charge / charge no: 1
04 Jul 2008 288a Secretary appointed steven john duddy