Advanced company searchLink opens in new window

A J PNEUMATICS LIMITED

Company number 03782122

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2022 DS01 Application to strike the company off the register
26 Oct 2021 AA Unaudited abridged accounts made up to 31 March 2021
28 Jul 2021 CS01 Confirmation statement made on 3 June 2021 with updates
27 Jul 2020 AA Unaudited abridged accounts made up to 31 March 2020
18 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with updates
09 Sep 2019 AA Unaudited abridged accounts made up to 31 March 2019
24 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with updates
17 Aug 2018 AA Unaudited abridged accounts made up to 31 March 2018
21 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with updates
31 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
25 Jul 2017 CS01 Confirmation statement made on 3 June 2017 with updates
27 Jun 2017 PSC01 Notification of Keith Alfred Cooper as a person with significant control on 6 April 2016
28 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Jul 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
13 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
09 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Jul 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
14 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Jun 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
08 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Aug 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
01 Aug 2012 CH01 Director's details changed for Keith Alfred Cooper on 10 July 2012