Advanced company searchLink opens in new window

AJ 2005 LIMITED

Company number 05572479

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)
12 Feb 2013 GAZ2 Final Gazette dissolved following liquidation
12 Nov 2012 4.72 Return of final meeting in a creditors' voluntary winding up
02 Feb 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
02 Feb 2012 4.20 Statement of affairs with form 4.19
02 Feb 2012 600 Appointment of a voluntary liquidator
02 Feb 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-01-23
16 Jan 2012 AD01 Registered office address changed from Westgrove House 3 Clare Road Halifax West Yorkshire HX1 2HX on 16 January 2012
12 Jan 2012 AP01 Appointment of Ann Kilmartin as a director on 6 January 2012
19 Dec 2011 TM01 Termination of appointment of Ann Kilmartin as a director on 4 December 2011
13 Oct 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
Statement of capital on 2011-10-13
  • GBP 100
23 Sep 2011 AA Total exemption small company accounts made up to 30 September 2010
03 Jun 2011 TM02 Termination of appointment of Beverley Fielding as a secretary
19 Oct 2010 AR01 Annual return made up to 23 September 2010 with full list of shareholders
16 Sep 2010 TM01 Termination of appointment of Amy Kilmartin as a director
16 Sep 2010 AA Total exemption small company accounts made up to 30 September 2009
12 Oct 2009 AR01 Annual return made up to 23 September 2009 with full list of shareholders
28 Sep 2009 AA Total exemption small company accounts made up to 30 September 2008
09 Feb 2009 AA Total exemption small company accounts made up to 30 September 2007
06 Feb 2009 AA Accounts made up to 30 September 2006
15 Oct 2008 363a Return made up to 23/09/08; full list of members
27 Sep 2007 363a Return made up to 23/09/07; full list of members
03 Apr 2007 395 Particulars of mortgage/charge
26 Oct 2006 363s Return made up to 23/09/06; full list of members
12 Oct 2006 288b Director resigned
12 Oct 2006 288a New director appointed