Advanced company searchLink opens in new window

AYLESBURY CEILINGS & PARTITIONS LTD

Company number 08722300

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2022 PSC04 Change of details for Mr Peter Stanley Salter as a person with significant control on 9 September 2022
09 Sep 2022 CH01 Director's details changed for Mr Peter Stanley Salter on 9 September 2022
09 Sep 2022 AD01 Registered office address changed from 8 Wingbury Courtyard Wingrave Aylesbury HP22 4LW England to 13 Monet Place Aylesbury HP19 8SN on 9 September 2022
13 Jun 2022 CVA4 Notice of completion of voluntary arrangement
16 May 2022 CH01 Director's details changed for Mr Peter Stanley Salter on 16 May 2022
16 May 2022 AD01 Registered office address changed from 131 High Street South Northchurch Berkhamsted HP4 3QR to 8 Wingbury Courtyard Wingrave Aylesbury HP22 4LW on 16 May 2022
23 Feb 2022 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
23 Feb 2022 MISC Block transfer order to remove darren edwards and appoint gary thompson and michael kiely
02 Nov 2021 CS01 Confirmation statement made on 7 October 2021 with updates
23 Mar 2021 AA Total exemption full accounts made up to 31 October 2019
21 Dec 2020 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2020
16 Nov 2020 CS01 Confirmation statement made on 7 October 2020 with updates
13 Apr 2020 AA Total exemption full accounts made up to 31 October 2018
07 Jan 2020 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2019
21 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with updates
03 Jun 2019 CH01 Director's details changed for Mr Peter Stanley Salter on 3 June 2019
28 May 2019 AD01 Registered office address changed from 13 Monet Place Aylesbury HP19 8SN England to 131 High Street South Northchurch Berkhamsted HP4 3QR on 28 May 2019
25 Mar 2019 AD01 Registered office address changed from Blue House Farm Office Brentwood Road West Horndon Brentwood Essex CM13 3LX to 13 Monet Place Aylesbury HP19 8SN on 25 March 2019
22 Nov 2018 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
09 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
11 Jul 2018 AA Micro company accounts made up to 31 October 2017
22 Mar 2018 MR01 Registration of charge 087223000001, created on 19 March 2018
09 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with no updates