About

Registered Number: 06813092
Date of Incorporation: 09/02/2009 (15 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2019 (4 years and 7 months ago)
Registered Address: HAYVENHURSTS, Fairway House Links Business Park, Fortran Road St. Mellons, Cardiff, CF3 0LT

 

Ael Tooling (Wales) Ltd was founded on 09 February 2009, it has a status of "Dissolved". The companies director is listed as Jenkins, Suzanne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JENKINS, Suzanne 09 February 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 July 2019
DS01 - Striking off application by a company 05 July 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 20 December 2016
SH01 - Return of Allotment of shares 24 August 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 24 March 2015
AD01 - Change of registered office address 23 March 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 01 October 2010
CERTNM - Change of name certificate 11 April 2010
CONNOT - N/A 11 April 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
288a - Notice of appointment of directors or secretaries 05 June 2009
225 - Change of Accounting Reference Date 05 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 June 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
287 - Change in situation or address of Registered Office 05 June 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
NEWINC - New incorporation documents 09 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.