AJM ELECTRICAL SERVICES (BIRMINGHAM) LTD
Status | DISSOLVED |
Company No. | 09605413 |
Category | Private Limited Company |
Incorporated | 22 May 2015 |
Age | 9 years, 7 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 7 days |
SUMMARY
AJM ELECTRICAL SERVICES (BIRMINGHAM) LTD is an dissolved private limited company with number 09605413. It was incorporated 9 years, 7 days ago, on 22 May 2015 and it was dissolved 3 years, 8 months, 7 days ago, on 22 September 2020. The company address is Flat 4 Nadeen Green 74-76 Middleton Hall Road Flat 4 Nadeen Green 74-76 Middleton Hall Road, Birmingham, B30 1DG, West Midlands.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 22 May 2020
Action Date: 22 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-22
Documents
Dissolution application strike off company
Date: 20 Apr 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2020
Action Date: 30 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-30
Documents
Accounts with accounts type total exemption full
Date: 23 May 2019
Action Date: 30 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-30
Documents
Change to a person with significant control
Date: 22 May 2019
Action Date: 22 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew James Mclaren
Change date: 2019-03-22
Documents
Change person secretary company with change date
Date: 22 May 2019
Action Date: 22 Mar 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Andrew James Mclaren
Change date: 2019-03-22
Documents
Change person director company with change date
Date: 22 May 2019
Action Date: 22 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-22
Officer name: Mr Andrew James Mclaren
Documents
Change to a person with significant control
Date: 22 May 2019
Action Date: 22 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew James Mclaren
Change date: 2019-03-22
Documents
Change person director company with change date
Date: 22 May 2019
Action Date: 22 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-22
Officer name: Mr Andrew James Mclaren
Documents
Notification of a person with significant control
Date: 22 May 2019
Action Date: 16 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew James Mclaren
Notification date: 2016-04-16
Documents
Confirmation statement with updates
Date: 22 May 2019
Action Date: 22 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-22
Documents
Gazette filings brought up to date
Date: 11 May 2019
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2019
Action Date: 27 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-27
Old address: 21 Augusta Road East Birmingham B13 8AJ England
New address: Flat 4 Nadeen Green 74-76 Middleton Hall Road Kings Norton Birmingham West Midlands B30 1DG
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2018
Action Date: 02 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-02
Old address: Unit 3, Waterside Business Park, 1649 Pershore Road Kings Norton Birmingham B30 3DR England
New address: 21 Augusta Road East Birmingham B13 8AJ
Documents
Gazette filings brought up to date
Date: 08 Sep 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 05 Sep 2018
Action Date: 22 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-22
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2018
Action Date: 05 Sep 2018
Category: Address
Type: AD01
Old address: 21 Augusta Road East Moseley Birmingham B13 8AJ England
New address: Unit 3, Waterside Business Park, 1649 Pershore Road Kings Norton Birmingham B30 3DR
Change date: 2018-09-05
Documents
Accounts with accounts type micro entity
Date: 31 May 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change account reference date company previous shortened
Date: 26 Feb 2018
Action Date: 30 May 2017
Category: Accounts
Type: AA01
Made up date: 2017-05-31
New date: 2017-05-30
Documents
Gazette filings brought up to date
Date: 22 Aug 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 21 Aug 2017
Action Date: 22 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-22
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2016
Action Date: 18 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-18
New address: 21 Augusta Road East Moseley Birmingham B13 8AJ
Old address: 552-554 Bristol Road Selly Oak Birmingham West Midlands B29 6BD
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2016
Action Date: 22 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-22
Documents
Change person director company with change date
Date: 08 Sep 2016
Action Date: 22 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-22
Officer name: Mr Andrew James Mclaren
Documents
Change person secretary company with change date
Date: 08 Sep 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Andrew James Mclaren
Change date: 2016-06-01
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2016
Action Date: 05 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-05
New address: 552-554 Bristol Road Selly Oak Birmingham West Midlands B29 6BD
Old address: 13 Harrow Road Selly Oak Birmingham B29 7DN England
Documents
Gazette filings brought up to date
Date: 24 Aug 2016
Category: Gazette
Type: DISS40
Documents
Some Companies
49 HARCOURT ROAD,MAIDENHEAD,SL6 0DT
Number: | 06719435 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
85 CREGAGH ROAD,,
Number: | NL000037 |
Status: | ACTIVE |
Category: | Limited Partnership |
3RD FLOOR,COVENT GARDEN,WC2E 9HP
Number: | 09381308 |
Status: | ACTIVE |
Category: | Private Limited Company |
COOLANGATTA INVERUGIE ROAD,ELGIN,IV30 5SX
Number: | SC578910 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAN HOUSE LANE,WIDNES,WA8 0SW
Number: | 06294436 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1050 TATTERSETT BUSINESS PARK CUMMINGS ROAD,FAKENHAM,NR21 7RG
Number: | 08048996 |
Status: | LIQUIDATION |
Category: | Private Limited Company |