This company is commonly known as Ais 2000 Cardiff Limited. The company was founded 19 years ago and was given the registration number 05150722. The firm's registered office is in SWANSEA. You can find them at 63 Walter Road, , Swansea, . This company's SIC code is 80300 - Investigation activities.
Name | : | AIS 2000 CARDIFF LIMITED |
---|---|---|
Company Number | : | 05150722 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 10 June 2004 |
End of financial year | : | 30 June 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 63 Walter Road, Swansea, SA1 4PT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Tyla Teg, Rhiwbina, Cardiff, CF14 7TL | Secretary | 10 June 2004 | Active |
2, Tyla Teg, Rhiwbina, Cardiff, CF14 7TL | Director | 10 June 2004 | Active |
2 Tyla Teg, Pantmawr Rhiwbina, Cardiff, CF14 7TL | Director | 10 June 2004 | Active |
Mr Paul William Champion | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Address | : | 63, Walter Road, Swansea, SA1 4PT |
Nature of control | : |
|
Mrs Gillian Barbara Champion | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | British |
Address | : | 63, Walter Road, Swansea, SA1 4PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-06 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-06 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-03-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-20 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-01-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-03-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-02-28 | Address | Change registered office address company with date old address new address. | Download |
2018-02-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-02-27 | Resolution | Resolution. | Download |
2018-02-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-05 | Resolution | Resolution. | Download |
2016-01-05 | Capital | Capital variation of rights attached to shares. | Download |
2016-01-05 | Capital | Capital name of class of shares. | Download |
2016-01-05 | Capital | Capital allotment shares. | Download |
2015-06-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-07-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-06-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.