- Company Overview for AJL CONSULTING LTD (04617535)
- Filing history for AJL CONSULTING LTD (04617535)
- People for AJL CONSULTING LTD (04617535)
- Insolvency for AJL CONSULTING LTD (04617535)
- More for AJL CONSULTING LTD (04617535)
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) |
---|---|---|---|
01 Jun 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Mar 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 10 July 2020 | |
31 Jul 2019 | AD01 | Registered office address changed from Cornish&Sussex Suite, House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT to Unit 2 Spinnaker Court 1C Beckett Wick Kingston upon Thames Surrey KT1 4EQ on 31 July 2019 | |
30 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
30 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2019 | LIQ01 | Declaration of solvency | |
28 Jan 2019 | AD01 | Registered office address changed from 14 Railway Street Chelmsford Essex CM1 1QS United Kingdom to Cornish&Sussex Suite, House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT on 28 January 2019 | |
14 Dec 2018 | CS01 | Confirmation statement made on 29 November 2018 with updates | |
12 Dec 2018 | AA | Total exemption full accounts made up to 30 December 2017 | |
26 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 29 November 2017 with no updates | |
22 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Aug 2016 | TM02 | Termination of appointment of Gloria Lowe as a secretary on 24 August 2016 | |
09 Aug 2016 | AD01 | Registered office address changed from Lowerwater Northwick Park Blockley Moreton in Marsh Gloucestershire GL56 9RS to 14 Railway Street Chelmsford Essex CM1 1QS on 9 August 2016 | |
09 Aug 2016 | CH01 | Director's details changed for Alan Joseph Lowe on 22 July 2016 | |
08 Jan 2016 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Jan 2015 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Jan 2014 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders |