Advanced company searchLink opens in new window

63 AYLESFORD STREET LIMITED

Company number 06347129

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)
02 Jan 2014 TM02 Termination of appointment of John Macrory as a secretary
02 Jan 2014 AP03 Appointment of Mr Malcolm John Arthur Gow as a secretary
11 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Sep 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 4
26 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Sep 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
05 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
28 Sep 2011 AR01 Annual return made up to 20 August 2011 with full list of shareholders
01 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
29 Sep 2010 AR01 Annual return made up to 20 August 2010 with full list of shareholders
28 Sep 2010 CH01 Director's details changed for Richard Kenneth Shirley on 20 August 2010
07 Dec 2009 88(2) Capitals not rolled up
12 Nov 2009 AR01 Annual return made up to 20 August 2009 with full list of shareholders
12 May 2009 288a Director appointed richard kenneth shirley
28 Apr 2009 288a Director appointed elizabeth kaith currer buchanan
25 Feb 2009 AA Accounts for a dormant company made up to 31 December 2008
25 Feb 2009 225 Accounting reference date extended from 31/08/2008 to 31/12/2008
03 Nov 2008 363a Return made up to 20/08/08; full list of members
20 Aug 2007 NEWINC Incorporation