Advanced company searchLink opens in new window

AYLESBURY BOOKKEEPING LIMITED

Company number 06744700

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)
18 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2013 DS01 Application to strike the company off the register
04 Feb 2013 AR01 Annual return made up to 10 November 2012 with full list of shareholders
Statement of capital on 2013-02-04
  • GBP 100
01 Feb 2013 TM01 Termination of appointment of Graeme Catten as a director on 1 February 2013
01 Feb 2013 AP01 Appointment of Mr Chris Shennan as a director on 1 February 2013
01 Feb 2013 AD01 Registered office address changed from Suite 113 Midshires House Midshires Business Park Smeaton Close Aylesbury Buckinghamshire HP19 8HL United Kingdom on 1 February 2013
25 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
02 May 2012 AD01 Registered office address changed from 43a Main Street Weston Turville Aylesbury Bucks HP22 5RW United Kingdom on 2 May 2012
21 Nov 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
21 Nov 2011 CH01 Director's details changed for Mr Graeme Catten on 25 March 2011
21 Nov 2011 TM01 Termination of appointment of Roy James Catten as a director on 31 October 2011
02 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
09 Dec 2010 AR01 Annual return made up to 10 November 2010 with full list of shareholders
08 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
18 May 2010 CH01 Director's details changed for Mr Roy James Catten on 2 October 2009
12 May 2010 CH01 Director's details changed for Mr Graeme Catten on 2 October 2009
05 May 2010 TM02 Termination of appointment of Rebecca Catten as a secretary
16 Nov 2009 AR01 Annual return made up to 10 November 2009 with full list of shareholders
23 Dec 2008 288a Director appointed roy james catten
23 Dec 2008 225 Accounting reference date extended from 30/11/2009 to 31/12/2009
10 Nov 2008 NEWINC Incorporation