AJDR ELECTRICAL SERVICES LIMITED
Status | LIQUIDATION |
Company No. | 06995279 |
Category | Private Limited Company |
Incorporated | 19 Aug 2009 |
Age | 14 years, 9 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
AJDR ELECTRICAL SERVICES LIMITED is an liquidation private limited company with number 06995279. It was incorporated 14 years, 9 months, 13 days ago, on 19 August 2009. The company address is Olympia House Olympia House, London, NW11 8RQ.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Apr 2024
Action Date: 05 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-03-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Mar 2023
Action Date: 05 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-03-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Mar 2022
Action Date: 05 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-03-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Mar 2021
Action Date: 05 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-03-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Mar 2020
Action Date: 05 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-03-05
Documents
Liquidation miscellaneous
Date: 26 Mar 2020
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:Secretary of State's Certificate of Release of Liquidator
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 02 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Mar 2019
Action Date: 05 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-03-05
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2018
Action Date: 15 Mar 2018
Category: Address
Type: AD01
Old address: Unit 16 Jessop Way Newark NG24 2ER England
New address: Olympia House Armitage Road London NW11 8RQ
Change date: 2018-03-15
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 14 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Oct 2017
Action Date: 27 Oct 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-10-27
Charge number: 069952790001
Documents
Confirmation statement with no updates
Date: 31 Aug 2017
Action Date: 19 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-19
Documents
Notification of a person with significant control
Date: 30 Aug 2017
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-03-31
Psc name: Holly Robertshaw
Documents
Change to a person with significant control
Date: 30 Aug 2017
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ashley Robertshaw
Change date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 11 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2017
Action Date: 11 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-11
New address: Unit 16 Jessop Way Newark NG24 2ER
Old address: Suite 2 Chancery Court 34 West Street Retford Nottinghamshire DN22 6ES
Documents
Confirmation statement with updates
Date: 19 Aug 2016
Action Date: 19 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-19
Documents
Accounts with accounts type total exemption small
Date: 18 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change person director company with change date
Date: 20 Apr 2016
Action Date: 20 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ashley Robertshaw
Change date: 2016-04-20
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2015
Action Date: 19 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-19
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2014
Action Date: 10 Sep 2014
Category: Address
Type: AD01
New address: Suite 2 Chancery Court 34 West Street Retford Nottinghamshire DN22 6ES
Change date: 2014-09-10
Old address: 17 Palmer Road Sutton on Trent Newark NG23 6PP
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 19 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-19
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 19 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-19
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2012
Action Date: 19 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-19
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2011
Action Date: 19 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-19
Documents
Accounts with accounts type total exemption small
Date: 16 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2010
Action Date: 19 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-19
Documents
Change person director company with change date
Date: 21 Sep 2010
Action Date: 19 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-19
Officer name: Ashley Robertshaw
Documents
Some Companies
1 FORE STREET,LONDON,EC2Y 5EJ
Number: | 08480974 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
8TH FLOOR,LONDON,EC4A 2EA
Number: | 10166642 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 RANELAGH AVENUE,LONDON,SW13
Number: | OC407418 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
19 MAJOR STREET,ROCHDALE,OL16 3JZ
Number: | 01697587 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
NEIL MORTON ASSOCIATES LIMITED
9 BLACKMOOR HOUSE,LISS,GU33 6DA
Number: | 07162447 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINK FLAMINGO PROPERTIES LIMITED
THE STABLES PARC NEWYDD,TREOES,CF51 5DH
Number: | 11189832 |
Status: | ACTIVE |
Category: | Private Limited Company |