AJ WOODBURN ENGINEERING LTD
Company Documents
Date | Description |
---|---|
31/10/2331 October 2023 | Final Gazette dissolved via voluntary strike-off |
31/10/2331 October 2023 | Final Gazette dissolved via voluntary strike-off |
15/08/2315 August 2023 | First Gazette notice for voluntary strike-off |
15/08/2315 August 2023 | First Gazette notice for voluntary strike-off |
04/08/234 August 2023 | Application to strike the company off the register |
01/03/231 March 2023 | Confirmation statement made on 2023-02-12 with no updates |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-12 with updates |
28/02/2228 February 2022 | Statement of capital following an allotment of shares on 2021-03-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/12/2030 December 2020 | 31/12/19 UNAUDITED ABRIDGED |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/10/1916 October 2019 | REGISTERED OFFICE CHANGED ON 16/10/2019 FROM 5 GREEN CLOSE SEASCALE CUMBRIA CA20 1RA |
27/09/1927 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
01/02/181 February 2018 | PSC'S CHANGE OF PARTICULARS / MRS AMY LOUISE WOODBURN / 06/04/2017 |
01/02/181 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN WOODBURN |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
17/06/1717 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
04/04/174 April 2017 | DIRECTOR APPOINTED MRS AMY-LOUISE WOODBURN |
04/04/174 April 2017 | 06/04/16 STATEMENT OF CAPITAL GBP 2 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/02/165 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
10/09/1510 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/02/156 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
20/02/1420 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/02/1411 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
12/09/1312 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/06/137 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WOODBURN / 07/06/2013 |
07/06/137 June 2013 | REGISTERED OFFICE CHANGED ON 07/06/2013 FROM 65 SUMMER HILL BOOTLE MILLOM CUMBRIA LA19 5UA UNITED KINGDOM |
05/02/135 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
12/03/1212 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/02/121 February 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
10/05/1110 May 2011 | REGISTERED OFFICE CHANGED ON 10/05/2011 FROM C/O CHAMPION CONSULTING LIMITED 1 WORSLEY COURT HIGH STREET WORSLEY MANCHESTER M28 3NJ ENGLAND |
21/02/1121 February 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/02/111 February 2011 | Annual return made up to 1 February 2011 with full list of shareholders |
02/12/102 December 2010 | Annual return made up to 2 December 2010 with full list of shareholders |
25/08/1025 August 2010 | DIRECTOR APPOINTED MR ANDREW JOHN WOODBURN |
12/01/1012 January 2010 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
12/01/1012 January 2010 | REGISTERED OFFICE CHANGED ON 12/01/2010 FROM THE BRISTOL OFFICE, 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM |
02/12/092 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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