AJ WAY GROUP HOLDINGS LIMITED

3RD FLOOR 3RD FLOOR, Birmingham, B3 2BJ
StatusDISSOLVED
Company No.08520734
CategoryPrivate Limited Company
Incorporated08 May 2013
Age11 years, 1 month, 11 days
JurisdictionEngland Wales
Dissolution21 Jul 2020
Years3 years, 10 months, 29 days

SUMMARY

AJ WAY GROUP HOLDINGS LIMITED is an dissolved private limited company with number 08520734. It was incorporated 11 years, 1 month, 11 days ago, on 08 May 2013 and it was dissolved 3 years, 10 months, 29 days ago, on 21 July 2020. The company address is 3RD FLOOR 3RD FLOOR, Birmingham, B3 2BJ.



Company Fillings

Gazette dissolved liquidation

Date: 21 Jul 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-18

New address: 9 Colmore Row Birmingham B3 2BJ

Old address: Unit 2, Sunters End Hillbottom Road Sands Industrial Estate High Wycombe HP12 4HS England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 11 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Accounts with accounts type small

Date: 13 Feb 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Resolution

Date: 01 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-24

Officer name: Beverly Ann Lawrence

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-24

Officer name: Andrew George Hardman

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-24

Officer name: Mark Stephen Fowkes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2017

Action Date: 31 May 2017

Category: Address

Type: AD01

Old address: 23 Rookwood Way Haverhill Suffolk CB9 8PB

New address: Unit 2, Sunters End Hillbottom Road Sands Industrial Estate High Wycombe HP12 4HS

Change date: 2017-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-13

Officer name: Dale James Storrer

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-04-13

Officer name: Dale James Storrer

Documents

View document PDF

Accounts with accounts type group

Date: 15 Jul 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: 02 Jun 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Mar 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-02-22

Officer name: Mr Dale James Storrer

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-22

Officer name: Mr Dale James Storrer

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2015

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-20

Officer name: Mr Anthony Mercer

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2015

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Ann Martin

Termination date: 2015-08-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Aug 2015

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-08-20

Officer name: Deborah Ann Martin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

Accounts with accounts type group

Date: 01 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2014

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bryn Peter Jones

Appointment date: 2014-10-15

Documents

View document PDF

Second filing of form with form type

Date: 15 Oct 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: TM01

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2014

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-10

Officer name: David Mathew Rolfe

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2014

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-10

Officer name: David Mathew Rolfe

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2014

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert William Alfred Dodsley

Termination date: 2014-09-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 08 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-08

Documents

View document PDF

Accounts with accounts type group

Date: 30 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Certificate change of name company

Date: 24 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ingleby (1916) LIMITED\certificate issued on 24/03/14

Documents

View document PDF

Change of name notice

Date: 24 Mar 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Jul 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2013-12-31

Documents

View document PDF

Resolution

Date: 18 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Lord

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Stephen Fowkes

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert William Alfred Dodsley

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew George Hardman

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Deborah Ann Martin

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Mathew Rolfe

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Beverley Ann Lawrence

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Deborah Ann Martin

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2013

Action Date: 19 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-19

Capital : 5,815 GBP

Documents

View document PDF

Termination director company with name

Date: 10 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Piggin

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jul 2013

Action Date: 10 Jul 2013

Category: Address

Type: AD01

Old address: 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom

Change date: 2013-07-10

Documents

View document PDF

Mortgage create with deed with charge number

Date: 25 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085207340001

Documents

View document PDF

Incorporation company

Date: 08 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAIMACK ENGINEERING SERVICES LIMITED

6A BLACK DIAMOND WAY,STOCKTON-ON-TEES,TS16 0SE

Number:06734762
Status:ACTIVE
Category:Private Limited Company

DUKES FIRE SAFETY LIMITED

19 HART WALK,BICESTER,OX25 5AF

Number:10446415
Status:ACTIVE
Category:Private Limited Company

FSC (HALIFAX) LIMITED

UNIT 2A BEACON INDUSTRIAL ESTATE,WITHERNSEA,HU19 2EG

Number:05217660
Status:ACTIVE
Category:Private Limited Company

SEMLO FABRICATIONS LIMITED

UNIT C OLD HIVOLT BATTERY,UPON DEARNE ROTHERHAM,S63 6EX

Number:03976130
Status:ACTIVE
Category:Private Limited Company

STANDMILE PRODUCTS LP

OFFICE 1,GLASGOW,G41 3JA

Number:SL026767
Status:ACTIVE
Category:Limited Partnership

THE OLIVE ORCHID BOUTIQUE LIMITED

THE ABU HALIMA CENTRE 31 BOSTON ROAD,LONDON,W7 3SH

Number:09627079
Status:ACTIVE
Category:Private Limited Company

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