- Company Overview for AJ WAY GROUP HOLDINGS LIMITED (08520734)
- Filing history for AJ WAY GROUP HOLDINGS LIMITED (08520734)
- People for AJ WAY GROUP HOLDINGS LIMITED (08520734)
- Charges for AJ WAY GROUP HOLDINGS LIMITED (08520734)
- Insolvency for AJ WAY GROUP HOLDINGS LIMITED (08520734)
- More for AJ WAY GROUP HOLDINGS LIMITED (08520734)
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) |
---|---|---|---|
21 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Apr 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Jul 2019 | AD01 | Registered office address changed from Unit 2, Sunters End Hillbottom Road Sands Industrial Estate High Wycombe HP12 4HS England to 9 Colmore Row Birmingham B3 2BJ on 18 July 2019 | |
16 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
16 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2019 | LIQ02 | Statement of affairs | |
06 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with updates | |
13 Feb 2018 | AA | Accounts for a small company made up to 31 December 2016 | |
14 Jun 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
01 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
31 May 2017 | TM01 | Termination of appointment of Beverly Ann Lawrence as a director on 24 May 2017 | |
31 May 2017 | TM01 | Termination of appointment of Andrew George Hardman as a director on 24 May 2017 | |
31 May 2017 | TM01 | Termination of appointment of Mark Stephen Fowkes as a director on 24 May 2017 | |
31 May 2017 | AD01 | Registered office address changed from 23 Rookwood Way Haverhill Suffolk CB9 8PB to Unit 2, Sunters End Hillbottom Road Sands Industrial Estate High Wycombe HP12 4HS on 31 May 2017 | |
13 Apr 2017 | TM01 | Termination of appointment of Dale James Storrer as a director on 13 April 2017 | |
13 Apr 2017 | TM02 | Termination of appointment of Dale James Storrer as a secretary on 13 April 2017 | |
15 Jul 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
02 Jun 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
13 Mar 2016 | AP03 | Appointment of Mr Dale James Storrer as a secretary on 22 February 2016 | |
13 Mar 2016 | AP01 | Appointment of Mr Dale James Storrer as a director on 22 February 2016 | |
08 Oct 2015 | AP01 | Appointment of Mr Anthony Mercer as a director on 20 August 2015 | |
25 Aug 2015 | TM01 | Termination of appointment of Deborah Ann Martin as a director on 20 August 2015 | |
25 Aug 2015 | TM02 | Termination of appointment of Deborah Ann Martin as a secretary on 20 August 2015 |