A AYERS LIMITED

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

23/06/2323 June 2023 Application to strike the company off the register

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

24/11/2124 November 2021 Previous accounting period extended from 2021-03-31 to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

21/12/1921 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 COMPANY NAME CHANGED AYERS AND GRACES LIMITED CERTIFICATE ISSUED ON 12/03/19

View Document

12/03/1912 March 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/09/1730 September 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/08/1725 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

05/09/165 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 065457390003

View Document

10/08/1610 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 065457390002

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/04/1622 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM C/O ABBEY ACCOUNTANTS LTD RIVERDENE HOUSE 140 HIGH STREET CHESHUNT HERTFORDSHIRE EN8 0AW

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW AYERS

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID AYERS / 27/03/2013

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/07/1219 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/04/1212 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA CAROL AYERS / 02/09/2011

View Document

06/09/116 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA CAROL AYERS / 02/09/2011

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID AYERS / 02/09/2011

View Document

06/09/116 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA CAROL AYERS / 02/09/2011

View Document

15/04/1115 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID AYERS / 27/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA CAROL AYERS / 27/03/2010

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/04/091 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/04/091 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM ABBEY ACCOUNTANTS LTD RIVERDENE 140 HIGH STREET CHESHUNT HERTS EN8 0AW

View Document

01/04/091 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/04/0811 April 2008 DIRECTOR AND SECRETARY APPOINTED AMANDA CAROL AYERS

View Document

09/04/089 April 2008 DIRECTOR APPOINTED MATTHEW DAVID AYERS

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/2008 FROM RIVERDENE HOUSE 140 HIGH STREET CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN8 0AW

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR ALPHA DIRECT LIMITED

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED SECRETARY ALPHA SECRETARIAL LIMITED

View Document

07/04/087 April 2008 REGISTERED OFFICE CHANGED ON 07/04/2008 FROM LOWER GROUND SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

27/03/0827 March 2008 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