A & J AUTOMOTIVE ENGINEERING LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Liquidators' statement of receipts and payments to 2025-04-13

View Document

18/06/2418 June 2024 Liquidators' statement of receipts and payments to 2024-04-13

View Document

26/04/2326 April 2023 Statement of affairs

View Document

26/04/2326 April 2023 Appointment of a voluntary liquidator

View Document

26/04/2326 April 2023 Registered office address changed from Unit 2 Scarth Road Sowerby Woods Business Park Barrow-in-Furness Cumbria LA14 4RF England to C/O Businessrescueexpert 47-49 Duke Street Darlington County Durham DL3 7SD on 2023-04-26

View Document

26/04/2326 April 2023 Resolutions

View Document

26/04/2326 April 2023 Resolutions

View Document

26/04/2226 April 2022 Compulsory strike-off action has been discontinued

View Document

25/04/2225 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 25/04/21, WITH UPDATES

View Document

14/04/2114 April 2021 PSC'S CHANGE OF PARTICULARS / MISS KATHERINE EMMA SAMSON / 17/03/2021

View Document

14/04/2114 April 2021 SECRETARY'S CHANGE OF PARTICULARS / MISS KATHRINE EMMA SAMSON / 17/03/2021

View Document

13/04/2113 April 2021 REGISTERED OFFICE CHANGED ON 13/04/2021 FROM UNIT F T B GROUP LTD WALNEY ROAD BARROW IN FURNESS CUMBRIA LA14 5UT UNITED KINGDOM

View Document

13/04/2113 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE EMMA SAMSON

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/03/1930 March 2019 DISS40 (DISS40(SOAD))

View Document

28/03/1928 March 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 FIRST GAZETTE

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MR ANDREW SEAN BROOKS

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES SAMSON

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MISS KATHRINE EMMA SAMSON

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/05/1711 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS KATHERINE EMMA SAMSON / 05/05/2017

View Document

10/05/1710 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS KATHERINE EMMA SAMSON / 26/04/2017

View Document

08/05/178 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS KATHRINE EMMA SAMSON / 26/04/2017

View Document

26/04/1726 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company