Advanced company searchLink opens in new window

AJS INTERIORS LTD

Company number 08699402

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)
25 May 2021 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
20 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
20 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 17 September 2019
24 Oct 2018 AD01 Registered office address changed from Farley House 22 -42 Freshwater Road Dagenham Essex RM8 1RY to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 24 October 2018
18 Oct 2018 LIQ02 Statement of affairs
18 Oct 2018 600 Appointment of a voluntary liquidator
18 Oct 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-18
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
03 Nov 2017 CS01 Confirmation statement made on 20 September 2017 with no updates
19 Sep 2017 TM01 Termination of appointment of Dalziel Brian Geary as a director on 19 September 2017
29 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Sep 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
24 Sep 2015 CH01 Director's details changed for Mr Patrick Joseph O'connor on 22 September 2015
15 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Jul 2015 MR01 Registration of charge 086994020001, created on 29 June 2015
06 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
26 Sep 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
28 Jul 2014 AD01 Registered office address changed from Leytonstone House Leytonstone Road Leytonstone London E11 1HR England to Farley House 22 -42 Freshwater Road Dagenham Essex RM8 1RY on 28 July 2014
29 Apr 2014 AP01 Appointment of Dalziel Brian Geary as a director
24 Apr 2014 AP01 Appointment of Mr Dalziel Brian Geary as a director
26 Jan 2014 AA01 Current accounting period shortened from 30 September 2014 to 31 March 2014
20 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-20
  • GBP 1