Advanced company searchLink opens in new window

AJ WAY GROUP HOLDINGS LIMITED

Company number 08520734

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-21
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-31
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
  • GBP 5,815
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