Advanced company searchLink opens in new window

ASJ ENGINEERING LIMITED

Company number 08239048

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)
30 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
30 Dec 2022 LIQ13 Return of final meeting in a members' voluntary winding up
10 Aug 2022 AD01 Registered office address changed from Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 10 August 2022
27 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 5 March 2022
04 May 2021 LIQ03 Liquidators' statement of receipts and payments to 5 March 2021
15 Apr 2020 LIQ01 Declaration of solvency
23 Mar 2020 AD01 Registered office address changed from 36 Bakestones Avenue Delph Oldham OL3 5GE England to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 23 March 2020
19 Mar 2020 600 Appointment of a voluntary liquidator
19 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-06
09 Mar 2020 AA Total exemption full accounts made up to 28 February 2020
24 Feb 2020 AA01 Current accounting period extended from 31 October 2019 to 28 February 2020
11 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2020 AA Total exemption full accounts made up to 31 October 2018
09 Jan 2020 AA Total exemption full accounts made up to 31 October 2017
07 Sep 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with updates
21 Nov 2017 PSC04 Change of details for Mr Neil Andrew Holt as a person with significant control on 15 November 2017
21 Nov 2017 CH01 Director's details changed for Mr Neil Andrew Holt on 15 November 2017
21 Nov 2017 AD01 Registered office address changed from Apt 45 the Wharfe Dobcross Oldham OL3 5QR United Kingdom to 36 Bakestones Avenue Delph Oldham OL3 5GE on 21 November 2017
13 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
28 Apr 2017 AA Micro company accounts made up to 31 October 2016
20 Apr 2017 CH01 Director's details changed for Mr Neil Andrew Holt on 20 April 2017
19 Apr 2017 AD01 Registered office address changed from 26 Whitehead Close Greenfield Oldham Greater Manchester OL3 7PP England to Apt 45 the Wharfe Dobcross Oldham OL3 5QR on 19 April 2017
07 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates