Advanced company searchLink opens in new window

A.J.G. INTERNATIONAL TRANSPORT LIMITED

Company number 01553581

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)
27 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
28 Sep 2016 4.68 Liquidators' statement of receipts and payments to 3 September 2016
27 Sep 2016 4.71 Return of final meeting in a members' voluntary winding up
03 Jan 2016 AD01 Registered office address changed from 125 Colmore Row Birmingham B3 3SD to Two Snowhill Birmingham B4 6GA on 3 January 2016
22 Sep 2015 AD01 Registered office address changed from Xpo House Lodge Way New Duston Northampton NN5 7SL United Kingdom to 125 Colmore Row Birmingham B3 3SD on 22 September 2015
21 Sep 2015 4.70 Declaration of solvency
21 Sep 2015 600 Appointment of a voluntary liquidator
21 Sep 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-04
26 Jun 2015 AD01 Registered office address changed from Norbert Dentressangle House Lodge Way New Duston Northampton NN5 7SL to Xpo House Lodge Way New Duston Northampton NN5 7SL on 26 June 2015
10 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-10
  • GBP 75,000
19 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
09 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 75,000
21 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Jun 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
23 Apr 2013 TM01 Termination of appointment of David Lynch as a director
22 Apr 2013 TM01 Termination of appointment of David Lynch as a director
22 Apr 2013 AP01 Appointment of Ms Lyndsay Gillian Navid Lane as a director
08 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
06 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
06 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
06 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
06 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 May 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
20 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
24 Jan 2012 AR01 Annual return made up to 29 December 2011 with full list of shareholders