-
A I S (COALPORT) LTD - Swinford House, Albion Street, Brierley Hill, West Midlands, United Kingdom
Company Information
- Company registration number
- 05211718
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Swinford House
- Albion Street
- Brierley Hill
- West Midlands
- DY5 3EE Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE UK
Management
- Managing Directors
- HELEN VERA SMITH
- Company secretaries
- WENDY HELEN CRABB
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-08-23
- Dissolved on
- 2022-12-13
- SIC/NACE
- 81210 - General cleaning of buildings
Ownership
- Beneficial Owners
- Mrs Helen Vera Smith
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2015-10-31
- Last Date: 2014-01-31
- Last Return Made Up To:
- 2012-08-23
-
A I S (COALPORT) LTD Company Description
- A I S (COALPORT) LTD is a ltd registered in United Kingdom with the Company reg no 05211718. Its current trading status is "closed". It was registered 2004-08-23. It has declared SIC or NACE codes as "81210 - General cleaning of buildings". It has 1 director and 1 secretary. The latest accounts are filed up to 31/01/2012. The latest annual return was filed up to 2012-08-23.It can be contacted at Swinford House .
Get A I S (COALPORT) LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: A I S (Coalport) Ltd - Swinford House, Albion Street, Brierley Hill, West Midlands, United Kingdom
Did you know? kompany provides original and official company documents for A I S (COALPORT) LTD 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 2017
-
CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES (2017-08-31) - CS01
keyboard_arrow_right 2016
-
CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES (2016-09-06) - CS01
-
31/01/16 TOTAL EXEMPTION SMALL (2016-10-24) - AA
keyboard_arrow_right 2015
-
23/08/15 FULL LIST (2015-08-26) - AR01
-
31/01/15 TOTAL EXEMPTION SMALL (2015-10-29) - AA
keyboard_arrow_right 2014
-
31/01/14 TOTAL EXEMPTION SMALL (2014-10-10) - AA
-
23/08/14 FULL LIST (2014-08-29) - AR01
-
REGISTERED OFFICE CHANGED ON 29/08/2014 FROM (2014-08-29) - AD01
-
SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY HELEN CRABB / 01/01/2014 (2014-08-29) - CH03
-
DIRECTOR'S CHANGE OF PARTICULARS / HELEN VERA SMITH / 01/01/2014 (2014-08-29) - CH01
keyboard_arrow_right 2013
-
31/01/13 TOTAL EXEMPTION SMALL (2013-07-02) - AA
-
23/08/13 FULL LIST (2013-08-29) - AR01
keyboard_arrow_right 2012
-
SECRETARY APPOINTED MRS WENDY HELEN CRABB (2012-09-14) - AP03
-
APPOINTMENT TERMINATED, SECRETARY HELEN SMITH (2012-09-14) - TM02
-
31/01/12 TOTAL EXEMPTION SMALL (2012-07-16) - AA
-
APPOINTMENT TERMINATED, DIRECTOR ANTHONY REYNOLDS (2012-01-18) - TM01
-
23/08/12 FULL LIST (2012-09-14) - AR01
keyboard_arrow_right 2011
-
31/01/11 TOTAL EXEMPTION SMALL (2011-11-01) - AA
-
23/08/11 FULL LIST (2011-09-16) - AR01
keyboard_arrow_right 2010
-
31/01/10 TOTAL EXEMPTION SMALL (2010-11-01) - AA
-
23/08/10 FULL LIST (2010-09-13) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NEIL GEORGE REYNOLDS / 01/10/2009 (2010-09-13) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / HELEN VERA SMITH / 01/10/2009 (2010-09-13) - CH01
keyboard_arrow_right 2009
-
31/01/09 TOTAL EXEMPTION SMALL (2009-10-08) - AA
-
RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS (2009-09-09) - 363a
keyboard_arrow_right 2008
-
RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS (2008-09-22) - 363a
-
31/01/08 TOTAL EXEMPTION SMALL (2008-08-08) - AA
keyboard_arrow_right 2007
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 (2007-10-11) - AA
-
RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS (2007-09-26) - 363a
keyboard_arrow_right 2006
-
ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/01/05 (2006-04-13) - 225
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 (2006-04-13) - AA
-
RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS (2006-09-14) - 363a
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 (2006-07-03) - AA
keyboard_arrow_right 2005
-
RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS (2005-09-22) - 363a
keyboard_arrow_right 2004
-
AD 23/08/04--------- (2004-10-21) - 88(2)R
-
NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED (2004-10-12) - 288a
-
SECRETARY RESIGNED (2004-10-12) - 288b
-
DIRECTOR RESIGNED (2004-10-12) - 288b
-
NEW DIRECTOR APPOINTED (2004-10-12) - 288a
-
INCORPORATION DOCUMENTS (2004-08-23) - NEWINC