- Company Overview for A.J.G. PROPERTY MAINTENANCE & SERVICING LTD (06291085)
- Filing history for A.J.G. PROPERTY MAINTENANCE & SERVICING LTD (06291085)
- People for A.J.G. PROPERTY MAINTENANCE & SERVICING LTD (06291085)
- Charges for A.J.G. PROPERTY MAINTENANCE & SERVICING LTD (06291085)
- Insolvency for A.J.G. PROPERTY MAINTENANCE & SERVICING LTD (06291085)
- More for A.J.G. PROPERTY MAINTENANCE & SERVICING LTD (06291085)
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) |
---|---|---|---|
30 Jun 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Mar 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 11 September 2019 | |
12 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 11 September 2018 | |
10 Nov 2018 | MR04 | Satisfaction of charge 062910850002 in full | |
24 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2017 | AD01 | Registered office address changed from Unit 5 Boscomoor Industrial Estate Boscomoor Lane Penkridge Staffs ST19 5QY to Lb Insolvency Solutions Limited Swift House 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 26 September 2017 | |
22 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
22 Sep 2017 | LIQ02 | Statement of affairs | |
12 Apr 2017 | MR04 | Satisfaction of charge 062910850001 in full | |
14 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
03 Oct 2016 | CH01 | Director's details changed for Mr Alexander James Gibbons on 20 September 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
16 May 2016 | MR01 | Registration of charge 062910850002, created on 10 May 2016 | |
20 Apr 2016 | MR01 | Registration of charge 062910850001, created on 20 April 2016 | |
21 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
09 Sep 2014 | CH01 | Director's details changed for Mr Alex James Gibbons on 9 September 2014 | |
19 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
09 Sep 2013 | AR01 |
Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
24 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
06 Sep 2012 | AR01 | Annual return made up to 2 September 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 |