- Company Overview for A.J.G. INTERNATIONAL TRANSPORT LIMITED (01553581)
- Filing history for A.J.G. INTERNATIONAL TRANSPORT LIMITED (01553581)
- People for A.J.G. INTERNATIONAL TRANSPORT LIMITED (01553581)
- Charges for A.J.G. INTERNATIONAL TRANSPORT LIMITED (01553581)
- Insolvency for A.J.G. INTERNATIONAL TRANSPORT LIMITED (01553581)
- More for A.J.G. INTERNATIONAL TRANSPORT LIMITED (01553581)
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
|
|
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
|
|
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
|
|
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 |