Advanced company searchLink opens in new window

AJ ACCOUNTING & PAYROLL SERVICES LTD

Company number 05224089

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)
31 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
31 May 2016 4.72 Return of final meeting in a creditors' voluntary winding up
12 Aug 2015 AD01 Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015
18 May 2015 4.68 Liquidators' statement of receipts and payments to 14 March 2015
16 May 2014 4.68 Liquidators' statement of receipts and payments to 14 March 2014
15 Apr 2013 4.20 Statement of affairs with form 4.19
26 Mar 2013 600 Appointment of a voluntary liquidator
26 Mar 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
20 Mar 2013 SOAS(A) Voluntary strike-off action has been suspended
07 Mar 2013 AD01 Registered office address changed from 517 Burton Road Littleover Derby DE23 6FQ on 7 March 2013
05 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2013 DS01 Application to strike the company off the register
20 Feb 2013 CH01 Director's details changed for Mrs Julie Kathryn Scotcher on 1 January 2013
19 Oct 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
Statement of capital on 2012-10-19
  • GBP 580
30 Dec 2011 AR01 Annual return made up to 7 September 2011 with full list of shareholders
30 Dec 2011 TM01 Termination of appointment of Anthony Scotcher as a director
30 Dec 2011 AP03 Appointment of Mrs Julie Kathryn Scotcher as a secretary
30 Dec 2011 TM02 Termination of appointment of Anthony Scotcher as a secretary
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
23 Nov 2010 AR01 Annual return made up to 7 September 2010 with full list of shareholders
23 Nov 2010 CH01 Director's details changed for Anthony Scotcher on 7 September 2010
30 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
24 Sep 2009 363a Return made up to 07/09/09; full list of members
07 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008