Advanced company searchLink opens in new window

AJ GILBERT (MIDLANDS) LIMITED

Company number 09495303

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)
19 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
19 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 9 June 2020
03 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 9 June 2019
01 Sep 2018 600 Appointment of a voluntary liquidator
01 Sep 2018 LIQ10 Removal of liquidator by court order
20 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 9 June 2018
11 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 9 June 2017
06 Sep 2016 AD01 Registered office address changed from Cvr Global Llp Three Brindley Place Birmingham B1 2JB to 5 Prospect House Meridian Cross Ocean Way Southampton Hampshire SO14 3TJ on 6 September 2016
29 Jun 2016 4.20 Statement of affairs with form 4.19
29 Jun 2016 600 Appointment of a voluntary liquidator
29 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-10
14 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2016 AD01 Registered office address changed from 66-77 Buckingham Street Birmingham B19 3HU United Kingdom to Cvr Global Llp Three Brindley Place Birmingham B1 2JB on 10 June 2016
26 Apr 2016 AP03 Appointment of Mrs Louise Mccabe as a secretary on 20 April 2016
22 Feb 2016 TM02 Termination of appointment of Louise Margaret Mccabe as a secretary on 20 April 2015
17 Apr 2015 MR01 Registration of charge 094953030001, created on 16 April 2015
17 Mar 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-17
  • GBP 1