DR PAUL AYLARD PSYCHIATRIC CONSULTANCY LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 Return of final meeting in a members' voluntary winding up

View Document

26/03/2526 March 2025 Registered office address changed from Bishop Fleming Llp 10 Temple Back Redcliffe Bristol BS1 6FL to Bishop Fleming Llp 10 Temple Back Redcliffe Bristol BS1 6FL on 2025-03-26

View Document

05/12/245 December 2024 Liquidators' statement of receipts and payments to 2024-10-20

View Document

28/11/2328 November 2023 Liquidators' statement of receipts and payments to 2023-10-20

View Document

22/12/2222 December 2022 Liquidators' statement of receipts and payments to 2022-10-20

View Document

11/10/2211 October 2022 Appointment of a voluntary liquidator

View Document

11/10/2211 October 2022 Removal of liquidator by court order

View Document

02/11/212 November 2021 Registered office address changed from Litfield House Medical Centre 1 Litfield Place Clifton Down Bristol BS8 3LS to Bishop Fleming Llp 10 Temple Back Redcliffe Bristol BS1 6FL on 2021-11-02

View Document

02/11/212 November 2021 Declaration of solvency

View Document

02/11/212 November 2021 Appointment of a voluntary liquidator

View Document

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021 Resolutions

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/08/2026 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

08/08/198 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

11/12/1811 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/04/1820 April 2018 SECRETARY APPOINTED WENDY AYLARD

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

08/12/178 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/05/1618 May 2016 SECOND FILING WITH MUD 21/01/16 FOR FORM AR01

View Document

02/03/162 March 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/02/155 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/01/1429 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/01/1329 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/03/126 March 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL AYLARD / 01/01/2012

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM 2 CLIFTON PARK BRISTOL BS8 3BS UNITED KINGDOM

View Document

27/01/1127 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL AYLARD / 01/12/2010

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/09/1030 September 2010 PREVEXT FROM 31/01/2010 TO 30/04/2010

View Document

14/04/1014 April 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

21/01/0921 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company