Clayhithe Automation LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 27, 2001)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
AAB&TR LIMITED
AYLESBURY AUTOMATION LIMITED
Company type Private Limited Company , Dissolved Company Number 00698425 Record last updated Wednesday, November 2, 2022 11:54:21 AM UTC Official Address Smith Williamson Prospect House 2 Athenaeum Road London N209yu Oakleigh There are 42 companies registered at this street
Postal Code N209YU Sector Manufacture of other general machinery
Visits Document Type Publication date Download link Registry Oct 31, 2022 Two appointments: a person and a man Registry Oct 15, 2022 Resignation of one Director (a man) Registry Aug 31, 2022 Resignation of 2 people: one Director (a man) Registry May 10, 2017 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Registry May 10, 2017 Resignation of one Shareholder (Above 75%) Registry May 10, 2017 Two appointments: a woman and a man Registry Aug 3, 2016 Appointment of a man as Shareholder (Above 75%) Registry Oct 28, 2014 Second notification of strike-off action in london gazette Registry Jul 28, 2014 Liquidator's progress report Registry Jul 28, 2014 Return of final meeting in a creditors' voluntary winding-up Registry Mar 31, 2014 Liquidator's progress report Registry Sep 27, 2013 Liquidator's progress report 6984... Registry Mar 26, 2013 Liquidator's progress report Registry Sep 28, 2012 Liquidator's progress report 6984... Registry Jun 13, 2012 Insolvency:statement of affairs 2.14b Registry Jun 13, 2012 Insolvency:statement of affairs 2.14b 6984... Registry Mar 28, 2012 Liquidator's progress report Registry Sep 30, 2011 Notice of appointment of liquidator in a voluntary winding up Registry Sep 30, 2011 Notice of ceasing to act as voluntary liquidator Registry Sep 27, 2011 Liquidator's progress report Registry Apr 11, 2011 Liquidator's progress report 6984... Registry Oct 7, 2010 Liquidator's progress report Registry Apr 16, 2010 Liquidator's progress report 6984... Registry Oct 22, 2009 Liquidator's progress report Registry Apr 30, 2009 Liquidator's progress report 6984... Registry Oct 6, 2008 Liquidator's progress report Registry Apr 16, 2008 Liquidator's progress report 6984... Registry Oct 15, 2007 Liquidator's progress report Registry Apr 23, 2007 Liquidator's progress report 6984... Registry Oct 11, 2006 Liquidator's progress report Registry Mar 29, 2006 Liquidator's progress report 6984... Registry Oct 12, 2005 Notice of ceasing to act as voluntary liquidator Registry Oct 12, 2005 Statement of company's affairs Registry Sep 30, 2005 Liquidator's progress report Registry Sep 27, 2005 Change in situation or address of registered office Registry Sep 22, 2005 Notice of appointment of liquidator in a voluntary winding up Registry Apr 5, 2005 Liquidator's progress report Registry Sep 29, 2004 Liquidator's progress report 6984... Registry Apr 7, 2004 Liquidator's progress report Registry Oct 24, 2003 Liquidator's progress report 6984... Registry Oct 21, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 8, 2003 Notice of change of directors or secretaries or in their particulars Registry Mar 28, 2003 Liquidator's progress report Registry Apr 19, 2002 Notice of appointment of liquidator in a voluntary winding up Registry Apr 19, 2002 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Registry Apr 19, 2002 Ordinary resolution in members' voluntary liquidation Registry Apr 16, 2002 Change in situation or address of registered office Registry Feb 8, 2002 Resignation of a director Registry Feb 1, 2002 Notice of change of directors or secretaries or in their particulars Registry Jan 31, 2002 Appointment of a director Registry Nov 29, 2001 Appointment of a man as Director and Company Director Registry Oct 31, 2001 Memorandum of association Registry Oct 31, 2001 Alteration to memorandum and articles Registry Aug 15, 2001 Annual return Registry Aug 15, 2001 Appointment of a director Financials Apr 27, 2001 Annual accounts Registry Apr 5, 2001 Alteration to memorandum and articles Registry Dec 14, 2000 Resignation of a director Registry Dec 6, 2000 Change in situation or address of registered office Registry Oct 31, 2000 Resignation of one Director (a man) Registry Aug 1, 2000 Annual return Registry Jan 12, 2000 Change in situation or address of registered office Registry Oct 8, 1999 Resignation of a director Registry Oct 4, 1999 Company name change Registry Oct 1, 1999 Change of name certificate Registry Sep 22, 1999 Resignation of a director Registry Sep 22, 1999 Resignation of a director 6984... Registry Sep 22, 1999 Resignation of a director Registry Sep 22, 1999 Resignation of a director 6984... Registry Sep 22, 1999 Resignation of a director Registry Sep 22, 1999 Resignation of a director 6984... Registry Sep 16, 1999 Resignation of 4 people: one Company Director and one Director (a man) Registry Sep 4, 1999 Resignation of one Company Director and one Director (a man) Registry Aug 18, 1999 Annual return Registry Jan 4, 1999 Declaration in relation to assistance for the acquisition of shares Registry Dec 31, 1998 Particulars of a mortgage or charge Registry Dec 23, 1998 Alter mem and arts Registry Dec 23, 1998 Memorandum of association Financials Nov 27, 1998 Annual accounts Registry Oct 27, 1998 Appointment of a director Registry Oct 27, 1998 Resignation of a director Registry Oct 14, 1998 Appointment of a man as Director and Company Director Registry Sep 2, 1998 Auditor's letter of resignation Registry Aug 21, 1998 Change of accounting reference date Registry Aug 21, 1998 Resignation of a director Registry Aug 21, 1998 Annual return Registry Aug 21, 1998 Notice of change of directors or secretaries or in their particulars Registry Aug 20, 1998 Change in situation or address of registered office Registry Jul 16, 1998 Appointment of a director Registry Jul 6, 1998 Appointment of a man as Company Director and Director Registry Jun 1, 1998 Resignation of a director Registry Jun 1, 1998 Resignation of a director 6984... Registry Jun 1, 1998 Resignation of a director Registry May 15, 1998 Resignation of 3 people: one Sales Director, one Company Director, one Commercial Director and one Director (a man) Registry Apr 24, 1998 Resignation of a director Registry Apr 24, 1998 Appointment of a director Registry Apr 24, 1998 Resignation of a secretary Registry Apr 24, 1998 Appointment of a director Registry Apr 24, 1998 Appointment of a director 6984... Registry Apr 14, 1998 Three appointments: 3 men