- Company Overview for AJS PLUMBING AND HEATING SERVICES LIMITED (05642827)
- Filing history for AJS PLUMBING AND HEATING SERVICES LIMITED (05642827)
- People for AJS PLUMBING AND HEATING SERVICES LIMITED (05642827)
- More for AJS PLUMBING AND HEATING SERVICES LIMITED (05642827)
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) |
---|---|---|---|
27 Dec 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Sep 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Sep 2011 | DS01 | Application to strike the company off the register | |
08 Sep 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
04 Aug 2011 | AR01 |
Annual return made up to 3 August 2011 with full list of shareholders
Statement of capital on 2011-08-04
|
|
10 Aug 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
05 Aug 2010 | AR01 | Annual return made up to 3 August 2010 with full list of shareholders | |
02 Aug 2010 | CH01 | Director's details changed for David Ian Tucker on 1 June 2010 | |
02 Aug 2010 | CH03 | Secretary's details changed for Ann Marie Hardy on 1 June 2010 | |
02 Aug 2010 | CH01 | Director's details changed for Robert John Hardy on 1 June 2010 | |
24 Sep 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
05 Aug 2009 | 363a | Return made up to 04/08/09; full list of members | |
16 Sep 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
05 Aug 2008 | 363a | Return made up to 04/08/08; full list of members | |
29 Jul 2008 | 288b | Appointment Terminated Director terence snellgrove | |
15 Apr 2008 | 287 | Registered office changed on 15/04/2008 from clifton house, bunnian place basingstoke hampshire RG21 7JE | |
03 Oct 2007 | AA | Total exemption small company accounts made up to 30 April 2007 | |
11 Jan 2007 | 363a | Return made up to 02/12/06; full list of members | |
11 Jan 2007 | 288c | Director's particulars changed | |
16 Jan 2006 | 88(2)R | Ad 02/12/05--------- £ si 99@1=99 £ ic 1/100 | |
16 Jan 2006 | 225 | Accounting reference date extended from 31/12/06 to 30/04/07 | |
02 Dec 2005 | 288b | Secretary resigned | |
02 Dec 2005 | NEWINC | Incorporation |