Advanced company searchLink opens in new window

AJT FACILITIES LTD

Company number 05338645

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)
08 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2010 DS01 Application to strike the company off the register
01 Oct 2010 AA Total exemption small company accounts made up to 30 April 2010
27 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
26 Jan 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
Statement of capital on 2010-01-26
  • GBP 100
26 Jan 2010 CH01 Director's details changed for Gary Nigel Bodfish on 21 January 2010
09 Oct 2009 CH01 Director's details changed for Gary Nigel Bodfish on 1 October 2009
09 Oct 2009 CH01 Director's details changed for Andrew Wattrus on 1 October 2009
09 Oct 2009 CH03 Secretary's details changed for David Ernest Burdon on 1 October 2009
29 Jan 2009 363a Return made up to 21/01/09; full list of members
12 Nov 2008 AA Total exemption small company accounts made up to 30 April 2008
04 Feb 2008 363a Return made up to 21/01/08; full list of members
29 Nov 2007 288c Director's particulars changed
01 Oct 2007 AA Total exemption small company accounts made up to 30 April 2007
31 May 2007 395 Particulars of mortgage/charge
10 May 2007 CERTNM Company name changed a j t wattrus facilities LIMITED\certificate issued on 10/05/07
15 Feb 2007 363a Return made up to 21/01/07; full list of members
15 Feb 2007 288b Secretary resigned
27 Sep 2006 AA Total exemption small company accounts made up to 30 April 2006
05 Jun 2006 288a New secretary appointed
09 Feb 2006 363a Return made up to 21/01/06; full list of members
17 Jan 2006 225 Accounting reference date extended from 31/01/06 to 30/04/06
29 Apr 2005 287 Registered office changed on 29/04/05 from: group house ace business park mackdown lane birmingham west midlands B33 0LD
24 Feb 2005 287 Registered office changed on 24/02/05 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL