Advanced company searchLink opens in new window

A J RENOVATIONS LTD

Company number 07447286

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)
29 Apr 2016 AA01 Previous accounting period extended from 30 November 2015 to 31 March 2016
08 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2016 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-03-06
  • GBP 10
06 Mar 2016 CH01 Director's details changed for Mr Alan Parry on 6 March 2016
06 Mar 2016 AD01 Registered office address changed from 4 Holborn Row Tean Stoke-on-Trent ST10 4EJ England to 15 Dexter Way Middlewich Cheshire CW10 9GH on 6 March 2016
23 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
01 Dec 2014 AD01 Registered office address changed from 24 Green Lane Blythe Bridge Stoke-on-Trent ST11 9LZ to 4 Holborn Row Tean Stoke-on-Trent ST10 4EJ on 1 December 2014
24 Nov 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 10
06 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
03 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 10
31 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
10 Jan 2013 CH01 Director's details changed for Mr Alan Parry on 28 December 2012
10 Jan 2013 AD01 Registered office address changed from 25 Ridgway Drive Blythe Bridge Stoke-on-Trent ST11 9HN England on 10 January 2013
23 Nov 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
22 Jul 2012 AA Total exemption small company accounts made up to 30 November 2011
23 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
22 Jun 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
22 Jun 2012 AR01 Annual return made up to 1 April 2011 with full list of shareholders
21 Jun 2012 CH01 Director's details changed for Mr Alan Parry on 14 November 2011
21 Jun 2012 CH01 Director's details changed for Mr Alan Parry on 14 November 2011
13 Jun 2012 AD01 Registered office address changed from 44 Kestrel Drive Crewe CW1 3RY United Kingdom on 13 June 2012
20 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2010 NEWINC Incorporation