THE AHERN PARTNERSHIP LIMITED

Brickwall Farm Cottage 16 Brook End Brickwall Farm Cottage 16 Brook End, Aylesbury, HP22 5RF, England
StatusDISSOLVED
Company No.08357548
CategoryPrivate Limited Company
Incorporated11 Jan 2013
Age11 years, 5 months, 26 days
JurisdictionEngland Wales
Dissolution12 Jul 2022
Years1 year, 11 months, 25 days

SUMMARY

THE AHERN PARTNERSHIP LIMITED is an dissolved private limited company with number 08357548. It was incorporated 11 years, 5 months, 26 days ago, on 11 January 2013 and it was dissolved 1 year, 11 months, 25 days ago, on 12 July 2022. The company address is Brickwall Farm Cottage 16 Brook End Brickwall Farm Cottage 16 Brook End, Aylesbury, HP22 5RF, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Jul 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Oct 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2021-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2019

Action Date: 19 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-19

Capital : 101 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2019

Action Date: 19 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rebecca Frances Jeffery

Appointment date: 2019-01-19

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-19

Old address: 4a Mill Lane Potton Sandy Bedfordshire SG19 2PG

New address: Brickwall Farm Cottage 16 Brook End Weston Turville Aylesbury HP22 5RF

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2015

Action Date: 09 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-09

Old address: 45 Abbots Road Abbots Langley Hertfordshire WD5 0AY England

New address: 4a Mill Lane Potton Sandy Bedfordshire SG19 2PG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2015

Action Date: 21 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-21

Old address: 2 Harvey Court Sandy Bedfordshire SG19 1NT

New address: 45 Abbots Road Abbots Langley Hertfordshire WD5 0AY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2015

Action Date: 10 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Helen Ahern

Termination date: 2015-05-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 11 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 11 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-11

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jul 2013

Action Date: 31 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-31

Old address: 13 Park Court Sandy Bedfordshire SG19 1NP England

Documents

View document PDF

Change account reference date company current extended

Date: 27 Jun 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-01-31

New date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 11 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOI PROPERTY SERVICE LIMITED

2 CORNFORD AVENUE,MANCHESTER,M18 7RB

Number:11882395
Status:ACTIVE
Category:Private Limited Company

ELWOOD COMMUNICATIONS LIMITED

30 MARKET PLACE,SWAFFHAM,PE37 7QH

Number:04758792
Status:ACTIVE
Category:Private Limited Company

JAM MEDIA SOLUTIONS LIMITED

THE STUDIO, HOLLY TREE FARM,GOOLE,DN14 0EP

Number:10728085
Status:ACTIVE
Category:Private Limited Company

POWERAK INSTALLATION SERVICES LTD

5 MAPPLEWELL CRESCENT,OSSETT,WF5 0RW

Number:10993856
Status:ACTIVE
Category:Private Limited Company

RSJ RETAIL CONSULTANCY LTD

8 MATTERSEY CLOSE,DONCASTER,DN4 7PZ

Number:11310095
Status:ACTIVE
Category:Private Limited Company

SK INVESTMENT REDHILL LIMITED

OFFICE RAILWAY YARD,SOUTHALL,UB1 3AD

Number:09803579
Status:ACTIVE
Category:Private Limited Company

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