AJC DESIGN ENGINEERING LIMITED
Status | DISSOLVED |
Company No. | 08230767 |
Category | Private Limited Company |
Incorporated | 27 Sep 2012 |
Age | 11 years, 8 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 20 Jun 2023 |
Years | 11 months, 24 days |
SUMMARY
AJC DESIGN ENGINEERING LIMITED is an dissolved private limited company with number 08230767. It was incorporated 11 years, 8 months, 17 days ago, on 27 September 2012 and it was dissolved 11 months, 24 days ago, on 20 June 2023. The company address is 320 Firecrest Court Centre Park, Warrington, WA1 1RG, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 20 Jun 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Mar 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 07 Feb 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change account reference date company previous extended
Date: 07 Feb 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA01
Made up date: 2022-09-30
New date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2022
Action Date: 27 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-27
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 27 Sep 2021
Action Date: 27 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-27
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2020
Action Date: 10 Dec 2020
Category: Address
Type: AD01
Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG
Change date: 2020-12-10
New address: 320 Firecrest Court Centre Park Warrington WA1 1RG
Documents
Confirmation statement with updates
Date: 27 Sep 2020
Action Date: 27 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-27
Documents
Change person director company with change date
Date: 11 Sep 2020
Action Date: 11 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-11
Officer name: Mr Adam Jeffrey Clarke
Documents
Change to a person with significant control
Date: 11 Sep 2020
Action Date: 11 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Adam Jeffrey Clarke
Change date: 2020-09-11
Documents
Change person director company with change date
Date: 03 Sep 2020
Action Date: 03 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adam Jeffrey Clarke
Change date: 2020-09-03
Documents
Change to a person with significant control
Date: 03 Sep 2020
Action Date: 03 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Adam Jeffrey Clarke
Change date: 2020-09-03
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 27 Sep 2019
Action Date: 27 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-27
Documents
Accounts with accounts type total exemption full
Date: 21 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 27 Sep 2018
Action Date: 27 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-27
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 27 Sep 2017
Action Date: 27 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-27
Documents
Notification of a person with significant control
Date: 22 Sep 2017
Action Date: 19 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Adam Jeffrey Clarke
Notification date: 2017-09-19
Documents
Withdrawal of a person with significant control statement
Date: 21 Sep 2017
Action Date: 21 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-09-21
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 27 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-27
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change person director company with change date
Date: 20 Oct 2015
Action Date: 20 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-20
Officer name: Mr Adam Jeffrey Clarke
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2015
Action Date: 27 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-27
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 27 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-27
Documents
Change person director company with change date
Date: 01 Aug 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adam Jeffrey Clarke
Change date: 2014-07-31
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2013
Action Date: 27 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-27
Documents
Change person director company with change date
Date: 15 Oct 2012
Action Date: 15 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-15
Officer name: Mr Adam Jeffrey Clarke
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 07156948 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, LIPTON HOUSE,LEIGHTON BUZZARD,LU7 4QQ
Number: | 10418675 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROOM 312,SHREWSBURY,SY1 1QL
Number: | 11667277 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 CRESSBROOK ROAD,ROTHERHAM,S60 8WB
Number: | 10836083 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGH LEVEL MAINTENANCE (SOUTHWEST) LIMITED
UNIT A, WOODLANDS COURT TRURO BUSINESS PARK,TRURO,TR4 9NH
Number: | 08707603 |
Status: | ACTIVE |
Category: | Private Limited Company |
DYKE YAXLEY CHARTERED ACCOUNTANTS 1 BRASSEY ROAD,SHREWSBURY,SY3 7FA
Number: | 09204904 |
Status: | ACTIVE |
Category: | Private Limited Company |