- Company Overview for AJW PARTNERSHIP LIMITED (04644242)
- Filing history for AJW PARTNERSHIP LIMITED (04644242)
- People for AJW PARTNERSHIP LIMITED (04644242)
- Charges for AJW PARTNERSHIP LIMITED (04644242)
- More for AJW PARTNERSHIP LIMITED (04644242)
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) |
---|---|---|---|
07 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Nov 2016 | DS01 | Application to strike the company off the register | |
15 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
23 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Feb 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-01
|
|
13 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Jan 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-26
|
|
13 Nov 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
28 Jan 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Feb 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
06 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
28 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
28 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
28 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
28 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
28 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
26 Jul 2011 | TM01 | Termination of appointment of Yvonne Mills as a director | |
26 Jul 2011 | AP01 | Appointment of Mr Wayne Tinson as a director | |
26 Jul 2011 | AP01 | Appointment of Mr Andrew John Blackwell as a director | |
26 Jul 2011 | CERTNM |
Company name changed jrv properties LIMITED\certificate issued on 26/07/11
|
|
25 Jul 2011 | AD01 | Registered office address changed from Penny Farthing, Chapel Lane Wanborough Swindon Wiltshire SN4 0AJ on 25 July 2011 | |
14 Feb 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders |