Advanced company searchLink opens in new window

AJC COMPONENTS LIMITED

Company number 05723930

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)
20 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jun 2011 SOAS(A) Voluntary strike-off action has been suspended
29 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
27 Jul 2010 SOAS(A) Voluntary strike-off action has been suspended
29 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jun 2010 DS01 Application to strike the company off the register
07 Oct 2009 AA Total exemption small company accounts made up to 28 February 2009
03 Sep 2009 AA Total exemption small company accounts made up to 28 February 2008
30 Mar 2009 363a Return made up to 28/02/09; full list of members
30 Mar 2009 288c Director's Change of Particulars / amanda fuller / 20/10/2008 / Title was: , now: mrs; HouseName/Number was: , now: 46; Street was: 27 foxbrook drive, now: new road; Area was: , now: holymoorside; Post Code was: S40 3JR, now: S42 7EN; Occupation was: restranteur, now: restauranteur
30 Mar 2009 288c Secretary's Change of Particulars / carl fuller / 20/10/2008 / Title was: , now: mr; HouseName/Number was: , now: 46; Street was: 27 foxbrook drive, now: new road; Area was: walton, now: holymoorside; Post Code was: S40 3JR, now: S42 7EN
23 Apr 2008 363a Return made up to 28/02/08; full list of members
04 Feb 2008 AA Total exemption small company accounts made up to 28 February 2007
24 May 2007 363a Return made up to 28/02/07; full list of members
10 Apr 2007 287 Registered office changed on 10/04/07 from: 370 chatsworth road chesterfield derbyshire S40 2DQ
12 Jul 2006 88(2)R Ad 08/03/06--------- £ si 2@1=2 £ ic 1/3
27 Mar 2006 288b Secretary resigned
27 Mar 2006 288b Director resigned
27 Mar 2006 288a New director appointed
16 Mar 2006 288a New secretary appointed
28 Feb 2006 NEWINC Incorporation