- Company Overview for A & J ASSETS LTD (06691067)
- Filing history for A & J ASSETS LTD (06691067)
- People for A & J ASSETS LTD (06691067)
- Charges for A & J ASSETS LTD (06691067)
- More for A & J ASSETS LTD (06691067)
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 |