AJS SHUTTERS LTD

Company Documents

DateDescription
15/03/2315 March 2023 Final Gazette dissolved following liquidation

View Document

15/03/2315 March 2023 Final Gazette dissolved following liquidation

View Document

15/12/2215 December 2022 Return of final meeting in a creditors' voluntary winding up

View Document

18/05/2218 May 2022 Registered office address changed from Merchants Court 21-23 Castle Gate Nottingham NG1 7AQ to Pavilion House 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB on 2022-05-18

View Document

28/10/2128 October 2021 Resolutions

View Document

28/10/2128 October 2021 Appointment of a voluntary liquidator

View Document

28/10/2128 October 2021 Resolutions

View Document

28/10/2128 October 2021 Registered office address changed from 10 Trail View Farnsfield Newark NG22 8FP England to Merchants Court 21-23 Castle Gate Nottingham NG1 7AQ on 2021-10-28

View Document

26/10/2126 October 2021 Statement of affairs

View Document

10/08/2110 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-05-23 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/01/2021 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOE MUSGROVE

View Document

21/01/2021 January 2020 CESSATION OF ANDREW FRANK SPIVEY AS A PSC

View Document

21/01/2021 January 2020 CESSATION OF JILL LOUISE SPIVEY AS A PSC

View Document

21/01/2021 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JAMES THOMAS HUGHES

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, DIRECTOR JILL SPIVEY

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW SPIVEY

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR BENJAMIN JAMES THOMAS HUGHES

View Document

08/07/198 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE MUSGROVE / 30/05/2019

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FRANK SPIVEY / 01/05/2019

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 22 BEAUMONT AVENUE SOUTHWELL NG25 0BB UNITED KINGDOM

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL LOUISE SPIVEY / 01/05/2019

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / MRS JILL LOUISE SPIVEY / 01/05/2019

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW FRANK SPIVEY / 01/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/06/1812 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

17/05/1717 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/05/1631 May 2016 CURRSHO FROM 31/05/2017 TO 31/03/2017

View Document

24/05/1624 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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