- Company Overview for AJ CATERING (LINDLEY) LTD (12167038)
- Filing history for AJ CATERING (LINDLEY) LTD (12167038)
- People for AJ CATERING (LINDLEY) LTD (12167038)
- Insolvency for AJ CATERING (LINDLEY) LTD (12167038)
- More for AJ CATERING (LINDLEY) LTD (12167038)
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
|
|
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
Statement of capital on 2019-08-21
|