- Company Overview for AJHILL LIMITED (00976035)
- Filing history for AJHILL LIMITED (00976035)
- People for AJHILL LIMITED (00976035)
- Insolvency for AJHILL LIMITED (00976035)
- More for AJHILL LIMITED (00976035)
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
|
|
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 |