Advanced company searchLink opens in new window

AJ CATERING (LINDLEY) LTD

Company number 12167038

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)
26 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
26 Apr 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 12 August 2022
11 Sep 2021 LIQ02 Statement of affairs
28 Aug 2021 600 Appointment of a voluntary liquidator
28 Aug 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-13
26 Aug 2021 AD01 Registered office address changed from 103 Lidget Street Lindley Huddersfield West Yorkshire HD3 3JR England to 35 Fall Lane Liversedge West Yorkshire WF15 8AP on 26 August 2021
20 May 2021 AA Micro company accounts made up to 30 September 2020
19 Jan 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
13 Nov 2020 PSC07 Cessation of Richard Grant Johnson as a person with significant control on 13 November 2020
13 Nov 2020 TM01 Termination of appointment of Richard Grant Johnson as a director on 13 November 2020
13 Nov 2020 PSC04 Change of details for Mr Jason Karl Aldiss as a person with significant control on 13 November 2020
30 Jun 2020 AD01 Registered office address changed from Century House 1275 Century Way Thorpe Park Leeds LS15 8ZB England to 103 Lidget Street Lindley Huddersfield West Yorkshire HD3 3JR on 30 June 2020
12 May 2020 PSC01 Notification of Richard Grant Johnson as a person with significant control on 11 May 2020
11 May 2020 AP01 Appointment of Mr Richard Grant Johnson as a director on 11 May 2020
21 Jan 2020 AD01 Registered office address changed from 103 Lidget Street Huddersfield HD3 3JR England to Century House 1275 Century Way Thorpe Park Leeds LS15 8ZB on 21 January 2020
17 Jan 2020 AA01 Current accounting period extended from 31 August 2020 to 30 September 2020
02 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with updates
02 Jan 2020 TM01 Termination of appointment of Adam William Thompson as a director on 2 January 2020
02 Jan 2020 PSC07 Cessation of Adam William Thompson as a person with significant control on 2 January 2020
02 Jan 2020 AD01 Registered office address changed from 103 Lidget Street Huddersfield HD3 3JR England to 103 Lidget Street Huddersfield HD3 3JR on 2 January 2020
02 Jan 2020 AD01 Registered office address changed from 35a Victoria Street Lindley Huddersfield HD3 3ED England to 103 Lidget Street Huddersfield HD3 3JR on 2 January 2020
28 Sep 2019 AD01 Registered office address changed from Century House 1275 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB England to 35a Victoria Street Lindley Huddersfield HD3 3ED on 28 September 2019
21 Aug 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-08-21
  • GBP 2