Advanced company searchLink opens in new window

AYCLIFFE ANALYTICAL SERVICES LIMITED

Company number 06461813

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)
06 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
06 Jun 2022 WU15 Notice of final account prior to dissolution
01 Apr 2022 WU07 Progress report in a winding up by the court
13 Apr 2021 WU07 Progress report in a winding up by the court
03 Apr 2020 WU07 Progress report in a winding up by the court
25 Mar 2019 WU07 Progress report in a winding up by the court
15 Mar 2018 WU07 Progress report in a winding up by the court
01 Mar 2017 LIQ MISC Insolvency:liquidators annual progress report to 19/02/2017
09 Mar 2016 LIQ MISC INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 19/02/2016
04 Aug 2015 LIQ MISC OC Court order insolvency:court order - removal/replacement of liquidator
28 Jul 2015 4.31 Appointment of a liquidator
30 Apr 2015 LIQ MISC INSOLVENCY:re progress report 20/02/2014-19/02/2015
19 Mar 2014 LIQ MISC Insolvency:progress report end: 19/02/2014
04 Jan 2012 COCOMP Order of court to wind up
18 Jan 2011 AR01 Annual return made up to 2 January 2011 with full list of shareholders
Statement of capital on 2011-01-18
  • GBP 100
27 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
20 Jan 2010 AR01 Annual return made up to 2 January 2010 with full list of shareholders
23 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1
31 Oct 2009 AA Total exemption small company accounts made up to 31 January 2009
13 Aug 2009 288b Appointment terminated secretary john edwards
09 Jul 2009 287 Registered office changed on 09/07/2009 from tedco business works henry robson road station road, south shields tyne and wear NE33 1RF
02 Feb 2009 363a Return made up to 02/01/09; full list of members
14 Mar 2008 288a Secretary appointed mr john hugh edwards
14 Mar 2008 288b Appointment terminated secretary patricia shannon
02 Jan 2008 NEWINC Incorporation