AJC TRACTION LIMITED
Company Documents
| Date | Description |
|---|---|
| 25/04/2325 April 2023 | Final Gazette dissolved via compulsory strike-off |
| 25/04/2325 April 2023 | Final Gazette dissolved via compulsory strike-off |
| 17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
| 17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
| 18/01/2218 January 2022 | Compulsory strike-off action has been discontinued |
| 18/01/2218 January 2022 | Compulsory strike-off action has been discontinued |
| 16/01/2216 January 2022 | Confirmation statement made on 2021-10-26 with no updates |
| 11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
| 11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 03/08/203 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 09/06/209 June 2020 | REGISTERED OFFICE CHANGED ON 09/06/2020 FROM THE NEST BURNT HOUSE LANE NEWPORT ISLE OF WIGHT PO30 2PJ |
| 10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 26/07/1926 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 11/01/1911 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN CARNE / 26/09/2013 |
| 03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 25/07/1825 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/05/1831 May 2018 | APPOINTMENT TERMINATED, SECRETARY LISA CARNE |
| 06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 13/07/1713 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 16/12/1516 December 2015 | Annual return made up to 26 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 28/02/1528 February 2015 | DISS40 (DISS40(SOAD)) |
| 27/02/1527 February 2015 | Annual return made up to 26 October 2014 with full list of shareholders |
| 24/02/1524 February 2015 | FIRST GAZETTE |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 14/07/1414 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/01/1431 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / LISA ELIZABETH CARNE / 11/11/2013 |
| 31/01/1431 January 2014 | Annual return made up to 26 October 2013 with full list of shareholders |
| 11/11/1311 November 2013 | REGISTERED OFFICE CHANGED ON 11/11/2013 FROM 147 HONEY LANE WALTHAM ABBEY ESSEX EN9 3AX |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 19/12/1219 December 2012 | Annual return made up to 26 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 30/07/1230 July 2012 | 31/10/11 TOTAL EXEMPTION FULL |
| 01/12/111 December 2011 | Annual return made up to 26 October 2011 with full list of shareholders |
| 09/03/119 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 20/01/1120 January 2011 | Annual return made up to 26 October 2010 with full list of shareholders |
| 01/02/101 February 2010 | Annual return made up to 26 October 2009 with full list of shareholders |
| 01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN CARNE / 01/10/2009 |
| 30/12/0930 December 2009 | 31/10/09 TOTAL EXEMPTION FULL |
| 25/08/0925 August 2009 | 31/10/08 TOTAL EXEMPTION FULL |
| 16/12/0816 December 2008 | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS |
| 26/10/0726 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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