Advanced company searchLink opens in new window

AJHILL LIMITED

Company number 00976035

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
20 Oct 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 7 July 2022
11 Jan 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
23 Jul 2021 AD01 Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR United Kingdom to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 23 July 2021
23 Jul 2021 LIQ02 Statement of affairs
23 Jul 2021 600 Appointment of a voluntary liquidator
23 Jul 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-07-08
10 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2021 CS01 Confirmation statement made on 30 November 2020 with no updates
26 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2020 CS01 Confirmation statement made on 30 November 2019 with no updates
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
04 Jan 2019 CS01 Confirmation statement made on 30 November 2018 with updates
04 Jan 2019 AD04 Register(s) moved to registered office address Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR
04 Jan 2019 AD02 Register inspection address has been changed from 73 Lowfield Street Dartford DA1 1HP England to Kings Lodge, London Road West Kingsdown Sevenoaks Kent TN15 6AR
21 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
27 Nov 2018 AD01 Registered office address changed from Kings Lodge London Road West Kingsdown Kent TN15 6AX England to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 27 November 2018
11 Jan 2018 CS01 Confirmation statement made on 30 November 2017 with updates
07 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Oct 2017 PSC04 Change of details for Mr Dean Gavin Harpley as a person with significant control on 29 August 2017
19 Oct 2017 PSC01 Notification of Dean Gavin Harpley as a person with significant control on 29 August 2017
04 Oct 2017 TM01 Termination of appointment of Lyndsay Jane Murray as a director on 1 September 2017