- Company Overview for A & J AUTO SALES LTD (09408411)
- Filing history for A & J AUTO SALES LTD (09408411)
- People for A & J AUTO SALES LTD (09408411)
- Insolvency for A & J AUTO SALES LTD (09408411)
- More for A & J AUTO SALES LTD (09408411)
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) |
---|---|---|---|
16 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jun 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 26 March 2022 | |
08 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 26 March 2020 | |
16 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2019 | AD01 | Registered office address changed from C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA England to 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 12 April 2019 | |
11 Apr 2019 | LIQ02 | Statement of affairs | |
11 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
01 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Dec 2018 | AA | Micro company accounts made up to 31 December 2017 | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Jan 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Oct 2016 | CH01 | Director's details changed for Mr Mark Straker on 5 October 2016 | |
29 Sep 2016 | AA01 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 | |
30 Jan 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-30
|
|
22 May 2015 | AD01 | Registered office address changed from 33 Cockton Hill Road Bishop Auckland Durham DL14 6HS United Kingdom to C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 22 May 2015 | |
27 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-27
|