Advanced company searchLink opens in new window

AJS & MATCHLESS OWNERS CLUB SPARES LIMITED

Company number 07822726

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2020 DS01 Application to strike the company off the register
30 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
29 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
15 Nov 2018 TM01 Termination of appointment of Stuart Frank Smith as a director on 15 November 2018
07 Nov 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
01 Jun 2018 AA Accounts for a dormant company made up to 31 October 2017
25 Oct 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
24 Aug 2017 AA Accounts for a dormant company made up to 31 October 2016
28 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
12 Sep 2016 AA Accounts for a dormant company made up to 31 October 2015
29 Oct 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
25 Jun 2015 AA Accounts for a dormant company made up to 31 October 2014
28 Oct 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
28 Jun 2014 AA Accounts for a dormant company made up to 31 October 2013
25 Oct 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
09 Mar 2013 AA Accounts for a dormant company made up to 31 October 2012
12 Dec 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
11 Dec 2012 AD01 Registered office address changed from Unit 3 Robinson Way Telford Way Industrial Estate Kettering Northamptonshire NN16 8PT United Kingdom on 11 December 2012
11 Dec 2012 AD01 Registered office address changed from Kingsridge House 601 London Road Westcliff-on-Sea Essex SS0 9PE United Kingdom on 11 December 2012
25 Oct 2011 NEWINC Incorporation