AJS PAINTERS & DECORATORS LIMITED
Status | DISSOLVED |
Company No. | 09684503 |
Category | Private Limited Company |
Incorporated | 14 Jul 2015 |
Age | 8 years, 10 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 12 Oct 2023 |
Years | 7 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
Liquidation voluntary creditors return of final meeting
Date: 12 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of affairs
Date: 30 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 17 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Liquidation voluntary appointment of liquidator
Date: 14 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
154 LORDSHIP LANE,LONDON,SE22 8HB
Number: | 11554847 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 HEYGARTH ROAD,WIRRAL,CH62 8AJ
Number: | 07820095 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
WESSEX COURT, ASHLEY AVENUE,BATH,BA1 3DS
Number: | 05048834 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIDE HOUSE,EDGWARE,HA8 7LG
Number: | 09865126 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |