AJS RALLYING LIMITED
Company Documents
Date | Description |
---|---|
21/08/2421 August 2024 | Final Gazette dissolved following liquidation |
21/05/2421 May 2024 | Return of final meeting in a creditors' voluntary winding up |
25/03/2325 March 2023 | Statement of affairs |
25/03/2325 March 2023 | Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2023-03-25 |
25/03/2325 March 2023 | Appointment of a voluntary liquidator |
25/03/2325 March 2023 | Resolutions |
25/03/2325 March 2023 | Resolutions |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-17 with no updates |
08/04/228 April 2022 | Director's details changed for Mr Andrew John Siddall on 2022-04-07 |
08/04/228 April 2022 | Change of details for Mr Andrew John Siddall as a person with significant control on 2022-04-07 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/10/1922 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
21/08/1821 August 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
03/01/183 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
14/06/1614 June 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
06/10/156 October 2015 | APPOINTMENT TERMINATED, SECRETARY JEREMY SIDDALL |
16/06/1516 June 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
01/07/141 July 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
01/07/141 July 2014 | REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 13 HUDDERSFIELD ROAD BARNSLEY YORKSHIRE S70 2LW |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
05/07/135 July 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
19/06/1219 June 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
21/10/1121 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
11/07/1111 July 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
04/06/104 June 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
21/05/0921 May 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
13/06/0813 June 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
06/06/076 June 2007 | NEW SECRETARY APPOINTED |
06/06/076 June 2007 | REGISTERED OFFICE CHANGED ON 06/06/07 FROM: MARLAND HOUSE, 13 HUDDERSFIELD ROAD, BARNSLEY SOUTH YORKSHIRE S70 2LW |
06/06/076 June 2007 | NEW DIRECTOR APPOINTED |
04/06/074 June 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
21/05/0721 May 2007 | REGISTERED OFFICE CHANGED ON 21/05/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
21/05/0721 May 2007 | DIRECTOR RESIGNED |
21/05/0721 May 2007 | SECRETARY RESIGNED |
21/05/0721 May 2007 | £ NC 1000/1000000 17/05/07 |
17/05/0717 May 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