AJH ELECTRICAL CONTRACTORS LIMITED

26/28 Goodall Street, Walsall, WS1 1QL, West Midlands
StatusLIQUIDATION
Company No.08876966
CategoryPrivate Limited Company
Incorporated05 Feb 2014
Age10 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

AJH ELECTRICAL CONTRACTORS LIMITED is an liquidation private limited company with number 08876966. It was incorporated 10 years, 5 months, 1 day ago, on 05 February 2014. The company address is 26/28 Goodall Street, Walsall, WS1 1QL, West Midlands.



Company Fillings

Change registered office address company with date old address new address

Date: 01 May 2024

Action Date: 01 May 2024

Category: Address

Type: AD01

Change date: 2024-05-01

Old address: Hartshill Kennels Hartshill Bewley Down Axminster Devon EX13 7JX England

New address: 26/28 Goodall Street Walsall West Midlands WS1 1QL

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 01 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Gazette notice compulsory

Date: 23 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2023

Action Date: 01 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-01

Psc name: Mr Aaron James Hall

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-01

Officer name: Mr Aaron James Hall

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-11

Old address: 7 Tennyson Road the Straits Gornal West Midlands DY3 3BS

New address: Hartshill Kennels Hartshill Bewley Down Axminster Devon EX13 7JX

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 05 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 05 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-05

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2014

Action Date: 01 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-01

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Dunn

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Feb 2014

Action Date: 10 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-10

Old address: 7 Tennison Road the Straits Gornal West Midlands DY3 3BS England

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2014

Action Date: 10 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-10

Officer name: Mr Aaron James Hall

Documents

View document PDF

Incorporation company

Date: 05 Feb 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BOOKHAM BUDDIES LTD

27 BEALES ROAD,LEATHERHEAD,KT23 4NA

Number:11474129
Status:ACTIVE
Category:Private Limited Company

CELLOPS LIMITED

VODAFONE HOUSE,NEWBURY,RG14 2FN

Number:03942192
Status:ACTIVE
Category:Private Limited Company

DRENI REFURB LTD

14 AERODROME ROAD,LONDON,NW9 5NW

Number:09788887
Status:ACTIVE
Category:Private Limited Company

FRYING PAN (ORPINGTON) LIMITED

ONEGA HOUSE,SIDCUP,DA14 6NE

Number:09178357
Status:ACTIVE
Category:Private Limited Company

FURRYLAND LTD

13 HYTHE FIELD AVENUE,EGHAM,TW20 8DD

Number:10574689
Status:ACTIVE
Category:Private Limited Company
Number:SL000297
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source