AJ WOODBURN ENGINEERING LTD

9 Seascale Park, Seascale, CA29 1HD, Cumbria, England
StatusDISSOLVED
Company No.07093267
CategoryPrivate Limited Company
Incorporated02 Dec 2009
Age14 years, 6 months, 17 days
JurisdictionEngland Wales
Dissolution31 Oct 2023
Years7 months, 19 days

SUMMARY

AJ WOODBURN ENGINEERING LTD is an dissolved private limited company with number 07093267. It was incorporated 14 years, 6 months, 17 days ago, on 02 December 2009 and it was dissolved 7 months, 19 days ago, on 31 October 2023. The company address is 9 Seascale Park, Seascale, CA29 1HD, Cumbria, England.



Company Fillings

Gazette dissolved voluntary

Date: 31 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 12 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2022

Action Date: 31 Mar 2021

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2021-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Address

Type: AD01

Old address: 5 Green Close Seascale Cumbria CA20 1RA

Change date: 2019-10-16

New address: 9 Seascale Park Seascale Cumbria CA29 1HD

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2018

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Amy Louise Woodburn

Change date: 2017-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2018

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew John Woodburn

Notification date: 2017-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2017

Action Date: 06 Apr 2016

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2017

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-06

Officer name: Mrs Amy-Louise Woodburn

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jun 2013

Action Date: 07 Jun 2013

Category: Address

Type: AD01

Old address: 65 Summer Hill Bootle Millom Cumbria LA19 5UA United Kingdom

Change date: 2013-06-07

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2013

Action Date: 07 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-07

Officer name: Mr Andrew John Woodburn

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2013

Action Date: 01 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2012

Action Date: 01 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-01

Documents

View document PDF

Change registered office address company with date old address

Date: 10 May 2011

Action Date: 10 May 2011

Category: Address

Type: AD01

Old address: C/O Champion Consulting Limited 1 Worsley Court High Street Worsley Manchester M28 3NJ England

Change date: 2011-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2011

Action Date: 01 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2010

Action Date: 02 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-02

Documents

View document PDF

Appoint person director company with name

Date: 25 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Woodburn

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Valaitis

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jan 2010

Action Date: 12 Jan 2010

Category: Address

Type: AD01

Old address: the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom

Change date: 2010-01-12

Documents

View document PDF

Incorporation company

Date: 02 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTRAL RECRUITMENT LIMITED

24 SOUTHFIELD,POLEGATE,BN26 5LX

Number:06073005
Status:ACTIVE
Category:Private Limited Company

BLUE MORPH LIMITED

BANKSIDE 300 PEACHMAN WAY,NORWICH,NR7 0LB

Number:09339802
Status:ACTIVE
Category:Private Limited Company

J GENESIS MEDIA LIMITED

1 VINCENT SQUARE,LONDON,SW1P 2PN

Number:08508238
Status:ACTIVE
Category:Private Limited Company

JACQUELINE FEASEY RESEARCH LIMITED

49 RIPON HALL AVENUE,BURY,BL0 9RE

Number:04633955
Status:ACTIVE
Category:Private Limited Company

KIKI CONCEPTS LIMITED

ONE NEW BAILEY NEW BAILEY,SALFORD,M3 5AY

Number:09977359
Status:ACTIVE
Category:Private Limited Company

SOAR HIGHER

1A STATION ROAD,KENLEY,CR8 5JA

Number:10573454
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source