Advanced company searchLink opens in new window

A & J PROPERTYCARE LIMITED

Company number 05365591

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)
26 Oct 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2010 DS01 Application to strike the company off the register
14 Jun 2010 AA Total exemption small company accounts made up to 28 February 2009
24 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
22 Apr 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
Statement of capital on 2010-04-22
  • GBP 100
22 Apr 2010 CH01 Director's details changed for John Antony Lund on 15 February 2010
22 Apr 2010 CH01 Director's details changed for Adrian Tomlinson on 15 February 2010
06 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
14 May 2009 363a Return made up to 15/02/09; full list of members
14 May 2009 353 Location of register of members
14 May 2009 190 Location of debenture register
14 May 2009 287 Registered office changed on 14/05/2009 from 2 woodside court pontefract road normanton industrial estate normanton west yorkshire WF6 1SB
24 Jun 2008 AA Total exemption small company accounts made up to 29 February 2008
24 Apr 2008 363a Return made up to 15/02/08; full list of members
05 Mar 2008 288c Director's Change of Particulars / john lund / 12/08/2007 / HouseName/Number was: , now: 24; Street was: 7 middle lane, now: wavell grove; Area was: new crofton, now: sandal; Post Code was: WF4 1LD, now: WF2 6JR
05 Mar 2008 288c Secretary's Change of Particulars / jacqueline lund / 12/08/2007 / HouseName/Number was: , now: 24; Street was: 7 middle lane, now: wavell grove; Area was: new crofton, now: sandal; Post Code was: WF4 1LD, now: WF2 6JR
05 Mar 2008 395 Particulars of a mortgage or charge / charge no: 1
05 Dec 2007 AA Total exemption small company accounts made up to 28 February 2007
10 Aug 2007 287 Registered office changed on 10/08/07 from: 2 woodside court off ripley drive, normanton industrial estate, wakefield west yorkshire WF6 1SB
28 Feb 2007 363a Return made up to 15/02/07; full list of members
28 Feb 2007 287 Registered office changed on 28/02/07 from: 7 middle lane new crofton wakefield west yorkshire WF4 1LD
28 Feb 2007 190 Location of debenture register
28 Feb 2007 353 Location of register of members
03 Nov 2006 AA Total exemption small company accounts made up to 28 February 2006