- Company Overview for A J S BUSINESS RECOVERY LIMITED (07177264)
- Filing history for A J S BUSINESS RECOVERY LIMITED (07177264)
- People for A J S BUSINESS RECOVERY LIMITED (07177264)
- Insolvency for A J S BUSINESS RECOVERY LIMITED (07177264)
- More for A J S BUSINESS RECOVERY LIMITED (07177264)
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) |
---|---|---|---|
24 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Nov 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 28 March 2017 | |
19 Apr 2016 | AD01 | Registered office address changed from 23 - 24 Westminster Buildings Theatre Square Nottingham NG1 6LG to Enterprise Business Centre C/O A.M. Insolvency Limited Carlton Road Worksop South Yorkshire S81 7QF on 19 April 2016 | |
13 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
13 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2016 | 4.70 | Declaration of solvency | |
21 Mar 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
19 Mar 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 29 February 2016 | |
22 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-21
|
|
03 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
27 Mar 2014 | CH01 | Director's details changed for Mr Anthony John Sargeant on 15 November 2013 | |
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Apr 2013 | AD01 | Registered office address changed from Millhouses Business Centre 4 Abbeydale Road South Millhouses Sheffield South Yorks S7 2QN on 4 April 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Mar 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
07 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Mar 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders | |
22 Sep 2010 | AD01 | Registered office address changed from Ajs Business Recovery Limited 66 Grove Road South Yorks Sheffield S7 2GZ England on 22 September 2010 | |
04 Mar 2010 | NEWINC |
Incorporation
|