A J M LANDFILL SITE SERVICES LIMITED
Status | LIQUIDATION |
Company No. | 08820184 |
Category | Private Limited Company |
Incorporated | 19 Dec 2013 |
Age | 10 years, 5 months, 17 days |
Jurisdiction | England 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
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
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
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
Liquidation voluntary arrangement completion
Date: 24 Jan 2022
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA4
Documents
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
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
Liquidation voluntary appointment of liquidator
Date: 27 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 27 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 27 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
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
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
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 05 Mar 2019
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA1
Documents
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
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
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
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
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
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
Gazette filings brought up to date
Date: 14 Dec 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Some Companies
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 |
8 HOME FARM BUSINESS PARK,NORWICH,NR10 5PQ
Number: | 06823827 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
147 STATION ROAD,LONDON,E4 6AG
Number: | 08191251 |
Status: | ACTIVE |
Category: | Private Limited Company |