Advanced company searchLink opens in new window

A.J.L. MEDIA LIMITED

Company number 06652275

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)
08 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
08 Jun 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 4 December 2019
21 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 4 December 2018
19 Feb 2019 LIQ10 Removal of liquidator by court order
10 Dec 2018 600 Appointment of a voluntary liquidator
15 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 4 December 2017
31 Jan 2017 4.68 Liquidators' statement of receipts and payments to 4 December 2016
14 Jan 2016 4.68 Liquidators' statement of receipts and payments to 4 December 2015
19 Dec 2014 4.20 Statement of affairs with form 4.19
19 Dec 2014 600 Appointment of a voluntary liquidator
19 Dec 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-05
25 Nov 2014 AD01 Registered office address changed from 202 Mosley Common Road Worsley Manchester Lancashire M28 1AF to C/O C/O Hjs Recovery 12-14 Carlton Place Southampton Hampshire on 25 November 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Jul 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 10
30 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Jul 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
01 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Jul 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Sep 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
03 Aug 2010 AR01 Annual return made up to 21 July 2010 with full list of shareholders
03 Aug 2010 AD03 Register(s) moved to registered inspection location
02 Aug 2010 CH01 Director's details changed for Andrew John Leponis on 2 October 2009
02 Aug 2010 CH03 Secretary's details changed for Jayne Marie Fagan on 2 October 2009