Advanced company searchLink opens in new window

AJE POWERTRAIN LTD

Company number 10409054

Filter by category

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)
23 Nov 2023 PSC07 Cessation of Simon Baron-Oxberry as a person with significant control on 17 October 2023
23 Nov 2023 TM01 Termination of appointment of Simon Baron-Oxberry as a director on 17 October 2023
21 Nov 2023 DS02 Withdraw the company strike off application
20 Nov 2023 PSC04 Change of details for Mr Simon Baron-Oxberry as a person with significant control on 20 November 2023
20 Nov 2023 PSC04 Change of details for Mr Philip Hedley as a person with significant control on 20 November 2023
20 Nov 2023 CH01 Director's details changed for Mr Simon Baron-Oxberry on 20 November 2023
20 Nov 2023 AD01 Registered office address changed from 3 Loveclough Park Loveclough Rossendale BB4 8QA England to Unit 27B Mitton Road Business Park Mitton Road Whalley Clitheroe BB7 9YE on 20 November 2023
20 Nov 2023 CH01 Director's details changed for Mr Philip Hedley on 20 November 2023
11 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
11 Oct 2023 AA Micro company accounts made up to 31 October 2022
02 Oct 2023 AD01 Registered office address changed from Unit 16 Craven Drive Bamber Bridge Preston PR5 6BZ England to 3 Loveclough Park Loveclough Rossendale BB4 8QA on 2 October 2023
10 Jun 2023 SOAS(A) Voluntary strike-off action has been suspended
02 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2023 DS01 Application to strike the company off the register
03 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
08 Nov 2021 AD01 Registered office address changed from 38 Hurstbrook Coppull Chorley PR7 4QU England to Unit 16 Craven Drive Bamber Bridge Preston PR5 6BZ on 8 November 2021
04 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
12 Aug 2021 AA Micro company accounts made up to 31 October 2020
31 Oct 2020 AA Micro company accounts made up to 31 October 2019
05 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
03 Jul 2020 AD01 Registered office address changed from Suite C4 Conway House Ackhurst Business Park, Foxhole Road Chorley PR7 1NY England to 38 Hurstbrook Coppull Chorley PR7 4QU on 3 July 2020
08 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
26 Nov 2018 AA Micro company accounts made up to 31 October 2018
03 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates