AYCLIFFE FRAMERS AND ENGRAVERS LIMITED

C/O Kbl Advisory Limited, Stamford House C/O Kbl Advisory Limited, Stamford House, Sale, M33 2DH, Cheshire
StatusLIQUIDATION
Company No.07665074
CategoryPrivate Limited Company
Incorporated10 Jun 2011
Age13 years, 1 month, 2 days
JurisdictionEngland Wales

SUMMARY

AYCLIFFE FRAMERS AND ENGRAVERS LIMITED is an liquidation private limited company with number 07665074. It was incorporated 13 years, 1 month, 2 days ago, on 10 June 2011. The company address is C/O Kbl Advisory Limited, Stamford House C/O Kbl Advisory Limited, Stamford House, Sale, M33 2DH, Cheshire.



Company Fillings

Change registered office address company with date old address new address

Date: 04 Oct 2023

Action Date: 04 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-04

Old address: Units 8/9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE England

New address: C/O Kbl Advisory Limited, Stamford House Northenden Road Sale Cheshire M33 2DH

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 04 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Aug 2023

Action Date: 29 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Thomas Scott

Termination date: 2023-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2023

Action Date: 07 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2022

Action Date: 13 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 27 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA01

Made up date: 2020-05-30

New date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2021

Action Date: 13 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-13

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2019

Action Date: 16 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2019

Action Date: 30 May 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-31

Old address: C/O David Scott and Co 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU

New address: Units 8/9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL56ZE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 16 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Change person secretary company with change date

Date: 17 Mar 2014

Action Date: 11 Dec 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-12-11

Officer name: Mr David Thomas Scott

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Nov 2012

Action Date: 13 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-13

Old address: 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX United Kingdom

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Jul 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2012

Action Date: 28 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-28

Documents

View document PDF

Incorporation company

Date: 10 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEVER CROCS DAY NURSERY LTD

231 HIGHER LANE,LYMM,WA13 0RZ

Number:09542279
Status:ACTIVE
Category:Private Limited Company

COLIN J COLLINS LIMITED

THE COURTYARD, 19 HIGH STREET,WORCESTERSHIRE,WR10 1AA

Number:06446511
Status:ACTIVE
Category:Private Limited Company

COLNNECT LIMITED

35 MERROW STREET,LONDON,SE17 2NH

Number:08750605
Status:ACTIVE
Category:Private Limited Company

COMMUNICATE GREAT LIMITED

86 PROSPECT ROAD,TUNBRIDGE WELLS,TN2 4SY

Number:10973925
Status:ACTIVE
Category:Private Limited Company

MKTEN LIMITED

61 PARK ROAD,TREORCHY,CF42 6LB

Number:11867403
Status:ACTIVE
Category:Private Limited Company

OADTRIN LODGE LTD

206 UPPER RICHMOND ROAD WEST,LONDON,SW14 8AH

Number:09251195
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source