Advanced company searchLink opens in new window

AYLESFORD PRIVATE FINANCE LIMITED

Company number 06645260

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)
13 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2014 DS01 Application to strike the company off the register
06 Aug 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 200
20 Jun 2014 AA Accounts made up to 30 September 2013
19 Jul 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
18 Jul 2013 AA Accounts made up to 30 September 2012
27 Jul 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
27 Jul 2012 TM01 Termination of appointment of Michael Guy Lister Curle as a director on 30 June 2012
27 Jul 2012 TM01 Termination of appointment of Michael Guy Lister Curle as a director on 30 June 2012
20 Jun 2012 AA Accounts made up to 30 September 2011
08 Aug 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
03 Aug 2010 AR01 Annual return made up to 14 July 2010 with full list of shareholders
02 Aug 2010 CH01 Director's details changed for Andrew John Langton on 1 October 2009
14 Apr 2010 AA Accounts made up to 30 September 2009
07 Aug 2009 363a Return made up to 14/07/09; full list of members
07 Aug 2009 288a Secretary appointed mr jonathan hughes
31 Jul 2009 288b Appointment terminated secretary roger attwell
11 Nov 2008 288b Appointment terminated secretary breams registrars and nominees LIMITED
11 Nov 2008 288a Secretary appointed roger edgar attwell
02 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
22 Oct 2008 225 Accounting reference date extended from 31/07/2009 to 30/09/2009
16 Oct 2008 288b Appointment terminated director breams corporate services LIMITED
16 Oct 2008 288a Director appointed wayne paul coleman