- Company Overview for A J RENOVATIONS LTD (07447286)
- Filing history for A J RENOVATIONS LTD (07447286)
- People for A J RENOVATIONS LTD (07447286)
- More for A J RENOVATIONS LTD (07447286)
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
|
|
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
|
|
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
|
|
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 |