Advanced company searchLink opens in new window

AJH ENGINEERING LIMITED

Company number 09662249

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)
02 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
02 Dec 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 23 April 2021
01 Oct 2020 AD01 Registered office address changed from Lymedale Business Centre Lymedale Business Park Hooters Hall Road Newcastle Staffs ST5 9QF to Lymedale Business Centre Lymedale Business Park Hooters Hall Road Newcastle Staffordshire ST5 9QF on 1 October 2020
27 May 2020 AD01 Registered office address changed from Lymedale Business Centre Lymedale Business Park Hooters Hall Road Newcastle Staffs ST5 9QF to Lymedale Business Centre Lymedale Business Park Hooters Hall Road Newcastle Staffs ST5 9QF on 27 May 2020
26 May 2020 AD01 Registered office address changed from 124 High Street Harriseahead Stoke on Trent Staffordshire ST7 4JX England to Lymedale Business Centre Lymedale Business Park Hooters Hall Road Newcastle Staffs ST5 9QF on 26 May 2020
20 May 2020 LIQ02 Statement of affairs
20 May 2020 600 Appointment of a voluntary liquidator
20 May 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-24
20 Aug 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
18 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
31 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
28 Feb 2018 TM01 Termination of appointment of Andrea Janine Heath as a director on 8 February 2018
19 Jul 2017 CH01 Director's details changed for Miss Andrea Janine Newcombe on 19 July 2017
19 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
19 Jul 2017 PSC01 Notification of Andrew James Heath as a person with significant control on 1 July 2017
31 May 2017 DISS40 Compulsory strike-off action has been discontinued
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
26 May 2017 AA Micro company accounts made up to 30 June 2016
09 Sep 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-09-09
  • GBP .5
29 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-29
  • GBP .5
  • MODEL ARTICLES ‐ Model articles adopted