A J M LANDFILL SITE SERVICES LIMITED

First Floor The Portal First Floor The Portal, Burnley, BB11 5TT, Lancashire
StatusLIQUIDATION
Company No.08820184
CategoryPrivate Limited Company
Incorporated19 Dec 2013
Age10 years, 5 months, 17 days
JurisdictionEngland Wales

SUMMARY

A J M LANDFILL SITE SERVICES LIMITED is an liquidation private limited company with number 08820184. It was incorporated 10 years, 5 months, 17 days ago, on 19 December 2013. The company address is First Floor The Portal First Floor The Portal, Burnley, BB11 5TT, Lancashire.



Company Fillings

Change registered office address company with date old address new address

Date: 09 May 2024

Action Date: 09 May 2024

Category: Address

Type: AD01

Old address: 101- 102 Empire Way Business Park Liverpool Road Burnley Lancashire BB12 6HH

Change date: 2024-05-09

New address: First Floor the Portal Bridgewater Close Network 65 Burnley Lancashire BB11 5TT

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Apr 2024

Action Date: 17 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-03-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 May 2023

Action Date: 17 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 May 2022

Action Date: 17 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-17

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 24 Jan 2022

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 14 Apr 2021

Action Date: 13 Feb 2021

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2021-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2021

Action Date: 27 Mar 2021

Category: Address

Type: AD01

New address: 101- 102 Empire Way Business Park Liverpool Road Burnley Lancashire BB12 6HH

Old address: 35 Hazelbourne Avenue Hazelbourne Avenue Borough Green Sevenoaks Kent TN15 8FJ

Change date: 2021-03-27

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 27 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 09 Apr 2020

Action Date: 13 Feb 2020

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2020-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 05 Mar 2019

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA1

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 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: 20 Feb 2018

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 19 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-19

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 19 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-05

Old address: 15 Eaglestone Close Borough Green Sevenoaks Kent TN15 8EL

New address: 35 Hazelbourne Avenue Hazelbourne Avenue Borough Green Sevenoaks Kent TN15 8FJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 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: 19 Jan 2015

Action Date: 19 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-19

Documents

View document PDF

Incorporation company

Date: 19 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C V OPTIMISATION LIMITED

140 LEE LANE HORWICH,BOLTON,BL6 7AF

Number:07446446
Status:ACTIVE
Category:Private Limited Company

MEAT EXPRESS (SOUTH EAST) LIMITED

MATRIX HOUSE, 12-16 LIONEL ROAD,ESSEX,SS8 9DE

Number:05858304
Status:ACTIVE
Category:Private Limited Company

NORWICH KNOWLEDGE LIMITED

8 HOME FARM BUSINESS PARK,NORWICH,NR10 5PQ

Number:06823827
Status:ACTIVE
Category:Private Limited Company

OFFICE CHAMPIONS LIMITED

94 WEYDON HILL ROAD,SURREY,GU9 8NZ

Number:04746342
Status:ACTIVE
Category:Private Limited Company

QUERCUS (NURSING HOMES NO.2) LIMITED

35 GREAT ST. HELEN'S,LONDON,EC3A 6AP

Number:03852950
Status:ACTIVE
Category:Private Limited Company

RM PRINT GROUP LIMITED

147 STATION ROAD,LONDON,E4 6AG

Number:08191251
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