-
AIP 2015 LIMITED - The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
Company Information
- Company registration number
- 06337626
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- The Oakley
- Kidderminster Road
- Droitwich
- Worcestershire
- WR9 9AY The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY UK
Management
- Managing Directors
- BENCE, John Albert
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-08-08
- Dissolved on
- 2023-11-28
- SIC/NACE
- 46610
Ownership
- Beneficial Owners
- Mr John Albert Bence
- Mr Steven Clive Collins
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- AGRICULTURAL & INDUSTRIAL PARTS CO. LIMITED
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Last Return Made Up To:
- 2012-08-08
- Annual Return
- Due Date: 2023-08-12
- Last Date: 2022-07-29
-
AIP 2015 LIMITED Company Description
- AIP 2015 LIMITED is a ltd registered in United Kingdom with the Company reg no 06337626. Its current trading status is "closed". It was registered 2007-08-08. It was previously called AGRICULTURAL & INDUSTRIAL PARTS CO. LIMITED. It has declared SIC or NACE codes as "46610". It has 1 director The latest accounts are filed up to 30/09/2011. The latest annual return was filed up to 2012-08-08.It can be contacted at The Oakley .
Get AIP 2015 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Aip 2015 Limited - The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
Did you know? kompany provides original and official company documents for AIP 2015 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
termination-director-company-with-name-termination-date (2023-07-17) - TM01
-
termination-secretary-company-with-name-termination-date (2023-07-17) - TM02
-
accounts-with-accounts-type-total-exemption-full (2023-08-15) - AA
-
dissolution-application-strike-off-company (2023-08-30) - DS01
-
gazette-notice-voluntary (2023-09-12) - GAZ1(A)
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-08-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-12-15) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-07-29) - CS01
-
accounts-with-accounts-type-dormant (2021-12-02) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-dormant (2020-12-17) - AA
-
confirmation-statement-with-no-updates (2020-07-30) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-16) - AA
-
confirmation-statement-with-updates (2019-08-01) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-10) - AA
-
confirmation-statement-with-updates (2018-08-01) - CS01
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-08-02) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2017-12-12) - AA
-
confirmation-statement-with-updates (2017-08-02) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-13) - AA
-
confirmation-statement-with-updates (2016-08-05) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-01-07) - AA
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-04-02) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2015-08-13) - AD01
-
mortgage-satisfy-charge-full (2015-04-27) - MR04
-
resolution (2015-05-13) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-13) - AR01
-
change-account-reference-date-company-previous-extended (2015-06-03) - AA01
-
change-person-director-company-with-change-date (2015-12-16) - CH01
-
certificate-change-of-name-company (2015-06-02) - CERTNM
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-06-27) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-08) - AR01
-
accounts-with-accounts-type-small (2013-04-08) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-01-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-13) - AR01
-
legacy (2012-03-01) - MG02
keyboard_arrow_right 2011
-
legacy (2011-08-18) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-18) - AR01
-
legacy (2011-07-15) - MG01
-
legacy (2011-01-08) - MG01
-
legacy (2011-06-29) - MG01
-
accounts-with-accounts-type-total-exemption-small (2011-03-02) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-02-03) - AA
keyboard_arrow_right 2009
-
legacy (2009-10-24) - 88(2)
-
legacy (2009-10-23) - 88(2)
-
legacy (2009-08-10) - 363a
-
legacy (2009-08-10) - 288c
keyboard_arrow_right 2008
-
legacy (2008-02-29) - 288b
-
legacy (2008-02-29) - 288a
-
legacy (2008-02-29) - 88(2)
-
legacy (2008-02-29) - 123
-
legacy (2008-01-28) - 288a
-
legacy (2008-02-19) - 395
-
legacy (2008-01-28) - 287
-
resolution (2008-02-29) - RESOLUTIONS
-
resolution (2008-09-08) - RESOLUTIONS
-
legacy (2008-09-08) - 225
-
legacy (2008-09-08) - 88(2)
-
legacy (2008-09-10) - 288c
-
legacy (2008-09-11) - 287
-
legacy (2008-09-11) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-12-24) - AA
-
legacy (2008-09-08) - 123
keyboard_arrow_right 2007
-
legacy (2007-11-13) - 288b
-
incorporation-company (2007-08-08) - NEWINC
-
legacy (2007-11-13) - 288a