Advanced company searchLink opens in new window

AJL CONSULTING LTD

Company number 04617535

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-07-11
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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