Advanced company searchLink opens in new window

AJ HOUSE DESIGNS LIMITED

Company number 05552166

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2011 SOAS(A) Voluntary strike-off action has been suspended
22 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2011 DS01 Application to strike the company off the register
13 Dec 2010 AA Total exemption small company accounts made up to 30 September 2009
05 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2010 AR01 Annual return made up to 2 September 2010 with full list of shareholders
Statement of capital on 2010-09-29
  • GBP 100
29 Sep 2010 CH01 Director's details changed for James Glover on 2 September 2010
29 Sep 2010 CH01 Director's details changed for Anthony Paul Oates on 2 September 2010
26 Sep 2009 363a Return made up to 02/09/09; full list of members
08 Sep 2009 288b Appointment Terminated Secretary bennett brooks company secretarial services LTD
31 Aug 2009 AA Total exemption small company accounts made up to 30 September 2008
04 Feb 2009 363a Return made up to 02/09/08; full list of members
29 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
28 Jan 2008 363a Return made up to 02/09/07; full list of members
30 Jul 2007 AA Total exemption small company accounts made up to 30 September 2006
04 Oct 2006 363s Return made up to 02/09/06; full list of members
02 Sep 2005 NEWINC Incorporation