Advanced company searchLink opens in new window

A & J ASSETS LTD

Company number 06691067

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)
07 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2021 SOAS(A) Voluntary strike-off action has been suspended
20 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2021 DS01 Application to strike the company off the register
22 Oct 2020 CS01 Confirmation statement made on 8 September 2020 with updates
30 Dec 2019 PSC02 Notification of B. & S. Tools Limited as a person with significant control on 18 December 2019
30 Dec 2019 AP01 Appointment of Mr Adrian John Bridges as a director on 18 December 2019
30 Dec 2019 PSC07 Cessation of Andrew Regan as a person with significant control on 18 December 2019
30 Dec 2019 AP01 Appointment of Mr David Busby as a director on 18 December 2019
30 Dec 2019 AD01 Registered office address changed from Unit 14 Factory Estate, College Road Perry Barr Birmingham B44 8BS England to Stechford Mouldings Northcote Road Stechford Birmingham B33 9BG on 30 December 2019
30 Dec 2019 TM01 Termination of appointment of Andrew Regan as a director on 18 December 2019
30 Dec 2019 TM02 Termination of appointment of Andrew Regan as a secretary on 18 December 2019
19 Dec 2019 AA Micro company accounts made up to 30 November 2019
12 Dec 2019 MR04 Satisfaction of charge 066910670001 in full
09 Dec 2019 AA01 Previous accounting period extended from 30 September 2019 to 30 November 2019
16 Sep 2019 CS01 Confirmation statement made on 8 September 2019 with no updates
20 Dec 2018 AA Micro company accounts made up to 30 September 2018
26 Oct 2018 CS01 Confirmation statement made on 8 September 2018 with no updates
25 Feb 2018 AA Micro company accounts made up to 30 September 2017
13 Oct 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
08 Aug 2017 MR01 Registration of charge 066910670001, created on 7 August 2017
29 Apr 2017 AA Micro company accounts made up to 30 September 2016
24 Oct 2016 CS01 Confirmation statement made on 8 September 2016 with updates
22 Apr 2016 AD01 Registered office address changed from 6 Church Way Longdon Rugeley Staffordshire WS15 4PG to Unit 14 Factory Estate, College Road Perry Barr Birmingham B44 8BS on 22 April 2016
18 Jan 2016 AA Micro company accounts made up to 30 September 2015