Advanced company searchLink opens in new window

A J M LANDFILL SITE SERVICES LIMITED

Company number 08820184

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)
09 May 2024 AD01 Registered office address changed from 101- 102 Empire Way Business Park Liverpool Road Burnley Lancashire BB12 6HH to First Floor the Portal Bridgewater Close Network 65 Burnley Lancashire BB11 5TT on 9 May 2024
08 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 17 March 2024
17 May 2023 LIQ03 Liquidators' statement of receipts and payments to 17 March 2023
11 May 2022 LIQ03 Liquidators' statement of receipts and payments to 17 March 2022
24 Jan 2022 CVA4 Notice of completion of voluntary arrangement
14 Apr 2021 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 13 February 2021
27 Mar 2021 AD01 Registered office address changed from 35 Hazelbourne Avenue Hazelbourne Avenue Borough Green Sevenoaks Kent TN15 8FJ to 101- 102 Empire Way Business Park Liverpool Road Burnley Lancashire BB12 6HH on 27 March 2021
27 Mar 2021 600 Appointment of a voluntary liquidator
27 Mar 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-18
27 Mar 2021 LIQ02 Statement of affairs
09 Apr 2020 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 13 February 2020
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
05 Mar 2019 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
31 Jan 2019 CS01 Confirmation statement made on 19 December 2018 with no updates
23 Sep 2018 AA Micro company accounts made up to 31 December 2017
20 Feb 2018 CS01 Confirmation statement made on 19 December 2017 with no updates
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
14 Mar 2017 AA Micro company accounts made up to 31 December 2015
27 Feb 2017 CS01 Confirmation statement made on 19 December 2016 with updates
14 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
05 Jan 2016 AD01 Registered office address changed from 15 Eaglestone Close Borough Green Sevenoaks Kent TN15 8EL to 35 Hazelbourne Avenue Hazelbourne Avenue Borough Green Sevenoaks Kent TN15 8FJ on 5 January 2016
13 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2