AJS PAINTERS & DECORATORS LIMITED

The Old Brewhouse 49-51 Brewhouse Hill The Old Brewhouse 49-51 Brewhouse Hill, St. Albans, AL4 8AN, Hertfordshire
StatusDISSOLVED
Company No.09684503
CategoryPrivate Limited Company
Incorporated14 Jul 2015
Age8 years, 10 months, 21 days
JurisdictionEngland Wales
Dissolution12 Oct 2023
Years7 months, 23 days

SUMMARY

AJS PAINTERS & DECORATORS LIMITED is an dissolved private limited company with number 09684503. It was incorporated 8 years, 10 months, 21 days ago, on 14 July 2015 and it was dissolved 7 months, 23 days ago, on 12 October 2023. The company address is The Old Brewhouse 49-51 Brewhouse Hill The Old Brewhouse 49-51 Brewhouse Hill, St. Albans, AL4 8AN, Hertfordshire.



Company Fillings

Gazette dissolved liquidation

Date: 12 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 12 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 30 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 17 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-14

New address: The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN

Old address: 247 Monks Walk Buntingford Hertfordshire SG9 9DZ England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2022

Action Date: 29 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Scripps

Termination date: 2022-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2022

Action Date: 29 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-29

Officer name: Mrs Danielle Scripps

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2022

Action Date: 13 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-13

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2022

Action Date: 05 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Scripps

Change date: 2022-06-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2022

Action Date: 05 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-05

Psc name: Mr Andrew Scripps

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2018

Action Date: 26 Jul 2018

Category: Address

Type: AD01

New address: 247 Monks Walk Buntingford Hertfordshire SG9 9DZ

Old address: 2 Standon Lodge Standon Ware Hertfordshire SG11 1NT England

Change date: 2018-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA01

New date: 2016-08-31

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2016

Action Date: 13 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-13

Documents

View document PDF

Incorporation company

Date: 14 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENJAMIN & HUYEN ADAMS LTD

154 LORDSHIP LANE,LONDON,SE22 8HB

Number:11554847
Status:ACTIVE
Category:Private Limited Company

DOMESTECH LIMITED

91 HEYGARTH ROAD,WIRRAL,CH62 8AJ

Number:07820095
Status:ACTIVE
Category:Private Limited Company

DRS CAPITAL LIMITED

PRINTING HOUSE,HARROW,HA2 0DH

Number:09172851
Status:ACTIVE
Category:Private Limited Company

HAIRAISERS (KETTERING) LIMITED

12A HORSEMARKET,KETTERING,NN16 0DQ

Number:06788455
Status:LIQUIDATION
Category:Private Limited Company

REXON DAY ESTATES LIMITED

WESSEX COURT, ASHLEY AVENUE,BATH,BA1 3DS

Number:05048834
Status:ACTIVE
Category:Private Limited Company

TAIBA WELFARE FOUNDATION

PRIDE HOUSE,EDGWARE,HA8 7LG

Number:09865126
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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