AYESGARTH CONSULTANTS LIMITED

Rawcroft Farm Rawcroft Farm, Richmond, DL11 6UU, England
StatusACTIVE
Company No.08794525
CategoryPrivate Limited Company
Incorporated28 Nov 2013
Age10 years, 7 months, 10 days
JurisdictionEngland Wales

SUMMARY

AYESGARTH CONSULTANTS LIMITED is an active private limited company with number 08794525. It was incorporated 10 years, 7 months, 10 days ago, on 28 November 2013. The company address is Rawcroft Farm Rawcroft Farm, Richmond, DL11 6UU, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 19 Feb 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2019

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-01

Psc name: Mrs Angela Jayne Walton

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-01

Officer name: Mrs Angela Jayne Walton

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-12

Old address: Bridge End Farm Ellerbeck Northallerton DL6 2TF England

New address: Rawcroft Farm Reeth Richmond DL11 6UU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-09

Old address: 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle on Tyne Tyne and Wear NE13 6DS

New address: Bridge End Farm Ellerbeck Northallerton DL6 2TF

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 28 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2015

Action Date: 28 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-28

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-14

Officer name: Mrs Angela Jayne Walton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 28 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2014

Action Date: 26 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sidney Leighton

Termination date: 2014-08-26

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2014

Action Date: 26 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Angela Jayne Walton

Appointment date: 2014-08-26

Documents

View document PDF

Incorporation company

Date: 28 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

26 CROSS STREET MANAGEMENT COMPANY LIMITED

35 GRANTHAM ROAD,LINCOLN,LN5 9LS

Number:10874338
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BRISTOL HOUSING SERVICES LIMITED

SUITE 27 58,BRISTOL,BS3 1HJ

Number:07408392
Status:LIQUIDATION
Category:Private Limited Company

EMPOWER SERVICES LIMITED

EDEN HOUSE,NORWICH,NR4 6PZ

Number:06016055
Status:ACTIVE
Category:Private Limited Company

HDSPACE LIMITED

20 CHARTFIELD SQUARE,LONDON,SW15 6DR

Number:08340483
Status:ACTIVE
Category:Private Limited Company

MONIC PRODUCT LTD

45 PADDOCK DRIVE,CHELMSFORD,CM1 6SS

Number:11900434
Status:ACTIVE
Category:Private Limited Company

MY SHOES LTD

JUBILEE COTTAGE HOPTON HALL LANE,STAFFORD,ST18 0AZ

Number:10908414
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