Advanced company searchLink opens in new window

ALLJ ENGINEERING LIMITED

Company number 10541868

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 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
09 Nov 2021 LIQ07 Removal of liquidator by creditors
09 Nov 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Mar 2021 600 Appointment of a voluntary liquidator
08 Mar 2021 LIQ02 Statement of affairs
08 Mar 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-02-18
07 Nov 2020 SOAS(A) Voluntary strike-off action has been suspended
06 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2020 DS01 Application to strike the company off the register
02 Jun 2020 DS02 Withdraw the company strike off application
02 Jun 2020 DS02 Withdraw the company strike off application
28 May 2020 AD01 Registered office address changed from Top Floor 005 33 Ealing House Hanger Lane Ealing W5 3HJ to Flex Business Centre Stephenson Court Skippers Lane Industrial Estate Middlesbrough TS6 6UT on 28 May 2020
21 May 2020 AD01 Registered office address changed from . C/O Fortis Accountancy Services 1 Stephenson Court Skippers Lane Middlesbrough TS6 6UT England to Top Floor 005 33 Ealing House Hanger Lane Ealing W5 3HJ on 21 May 2020
05 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2020 DS01 Application to strike the company off the register
06 Jan 2020 CS01 Confirmation statement made on 28 December 2019 with no updates
07 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
03 Jan 2019 CS01 Confirmation statement made on 28 December 2018 with updates
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
25 Sep 2018 AD01 Registered office address changed from 1a Chaloner Street Guisborough TS14 6QD United Kingdom to . C/O Fortis Accountancy Services 1 Stephenson Court Skippers Lane Middlesbrough TS6 6UT on 25 September 2018
27 Feb 2018 CS01 Confirmation statement made on 28 December 2017 with updates
21 Feb 2018 SH01 Statement of capital following an allotment of shares on 5 January 2018
  • GBP 100
26 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
29 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted