Advanced company searchLink opens in new window

AYJ LIMITED

Company number 06337117

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)
02 Sep 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
24 Jan 2014 AA01 Current accounting period shortened from 31 August 2014 to 31 March 2014
28 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
06 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
31 Aug 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
29 May 2012 AA Total exemption small company accounts made up to 31 August 2011
19 Aug 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
22 Mar 2011 AA Total exemption small company accounts made up to 31 August 2009
12 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2010 AR01 Annual return made up to 8 August 2010 with full list of shareholders
10 Oct 2010 CH01 Director's details changed for Andrew Stephen Crellin on 8 August 2010
31 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
27 Aug 2009 363a Return made up to 08/08/09; full list of members
08 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
28 Apr 2009 288b Appointment terminated secretary david merritt
31 Oct 2008 363a Return made up to 08/08/08; full list of members
31 Aug 2007 288b Secretary resigned
31 Aug 2007 288b Director resigned
31 Aug 2007 288a New director appointed
31 Aug 2007 288a New secretary appointed
31 Aug 2007 287 Registered office changed on 31/08/07 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD