AJM SEWING LIMITED
Status | DISSOLVED |
Company No. | 05211509 |
Category | Private Limited Company |
Incorporated | 20 Aug 2004 |
Age | 19 years, 8 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 06 Mar 2023 |
Years | 1 year, 1 month, 26 days |
SUMMARY
AJM SEWING LIMITED is an dissolved private limited company with number 05211509. It was incorporated 19 years, 8 months, 12 days ago, on 20 August 2004 and it was dissolved 1 year, 1 month, 26 days ago, on 06 March 2023. The company address is 2 Sovereign Quay, Havannah Street, CF10 5SF, Cardiff.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 06 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Nov 2021
Action Date: 09 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-10-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Dec 2020
Action Date: 09 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-10-09
Documents
Confirmation statement with no updates
Date: 26 Aug 2020
Action Date: 20 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Nov 2019
Action Date: 09 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-10-09
Documents
Confirmation statement with no updates
Date: 22 Aug 2019
Action Date: 20 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-20
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2018
Action Date: 25 Oct 2018
Category: Address
Type: AD01
Old address: The Works Morgan Street New Tredegar Gwent NP24 6AE
New address: 2 Sovereign Quay Havannah Street Cardiff CF10 5SF
Change date: 2018-10-25
Documents
Liquidation voluntary statement of affairs
Date: 23 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 19 Sep 2018
Action Date: 20 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-20
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Withdrawal of a person with significant control statement
Date: 13 Sep 2017
Action Date: 13 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-09-13
Documents
Notification of a person with significant control
Date: 13 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Hubert Meller
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 25 Aug 2017
Action Date: 20 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-20
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 31 Aug 2016
Action Date: 20 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-20
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 May 2016
Action Date: 12 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 052115090002
Charge creation date: 2016-05-12
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2015
Action Date: 20 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-20
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 20 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-20
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Mortgage create with deed with charge number
Date: 17 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 052115090001
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2013
Action Date: 20 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-20
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2012
Action Date: 20 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-20
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2011
Action Date: 20 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-20
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2010
Action Date: 20 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-20
Documents
Change person director company with change date
Date: 15 Sep 2010
Action Date: 20 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hubert Meller
Change date: 2010-08-20
Documents
Change person director company with change date
Date: 15 Sep 2010
Action Date: 20 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Hubert Meller
Change date: 2010-08-20
Documents
Accounts with accounts type dormant
Date: 11 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 03 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/09; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 10 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/08; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 30 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/06 to 31/03/07
Documents
Legacy
Date: 16 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/07; full list of members
Documents
Legacy
Date: 22 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/06; full list of members
Documents
Gazette filings brought up to date
Date: 02 Jan 2007
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 29 Dec 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/07 to 31/12/06
Documents
Accounts with accounts type dormant
Date: 27 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 07 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/05; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 04 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Sep 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/05 to 31/03/05
Documents
Legacy
Date: 21 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 21/09/04 from: 16 churchill way cardiff CF10 2DX
Documents
Some Companies
6 HOMECROFT,NORWICH,NR9 3RF
Number: | 10308241 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1 28,GLASGOW,G12 9DD
Number: | SC454157 |
Status: | ACTIVE |
Category: | Private Limited Company |
42A REGINALD ROAD SOUTH,DERBY,DE21 6NF
Number: | 07193128 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 SANSOME WALK,,WR1 1LR
Number: | 04604581 |
Status: | ACTIVE |
Category: | Private Limited Company |
149 SPON LANE,WEST BROMWICH,B70 6AS
Number: | 11170643 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOMERSET SURGICAL SERVICES LTD
RMT ACCOUNTANTS AND BUSINESS ADVISORS,NEWCASTLE UPON TYNE,NE12 8EG
Number: | 07692583 |
Status: | ACTIVE |
Category: | Private Limited Company |