This company is commonly known as Ajg Properties (uk) Limited. The company was founded 10 years ago and was given the registration number 09060402. The firm's registered office is in STAFFORD. You can find them at Unit 7 Boscomoor Industrial Estate, Penkridge, Stafford, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | AJG PROPERTIES (UK) LIMITED |
---|---|---|
Company Number | : | 09060402 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 28 May 2014 |
End of financial year | : | 31 May 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 7 Boscomoor Industrial Estate, Penkridge, Stafford, England, ST19 5QY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Lb Insolvency Solutions Limited, Ground Floor, 18 Hoffmanns Way, Chelmsford, CM1 1GU | Director | 07 January 2021 | Active |
Unit 52, Rumer Hill Business Estate, Rumer Hill Road, Cannock, WS11 0ET | Director | 04 July 2017 | Active |
Unit 52, Rumer Hill Business Estate, Rumer Hill Road, Cannock, United Kingdom, WS11 0ET | Director | 28 May 2014 | Active |
Unit 52, Rumer Hill Business Estate, Rumer Hill Road, Cannock, United Kingdom, WS11 0ET | Director | 28 May 2014 | Active |
Unit 7, Boscomoor Industrial Estate, Penkridge, Stafford, England, ST19 5QY | Director | 26 August 2020 | Active |
Unit 7, Boscomoor Industrial Estate, Penkridge, Stafford, England, ST19 5QY | Director | 30 September 2020 | Active |
Mrs Caroline Elizabeth Gibbons | ||
Notified on | : | 08 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | British |
Address | : | C/O Lb Insolvency Solutions Limited, Ground Floor, Chelmsford, CM1 1GU |
Nature of control | : |
|
Mr Alex Gibbons | ||
Notified on | : | 31 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1985 |
Nationality | : | British |
Address | : | Unit 52, Rumer Hill Business Estate, Rumer Hill Road, Cannock, WS11 0ET |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-09 | Gazette | Gazette dissolved liquidation. | Download |
2022-08-09 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-05-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-26 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-03-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-25 | Address | Change registered office address company with date old address new address. | Download |
2021-03-25 | Resolution | Resolution. | Download |
2021-03-02 | Gazette | Gazette filings brought up to date. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-11 | Officers | Appoint person director company with name date. | Download |
2020-12-21 | Officers | Termination director company with name termination date. | Download |
2020-12-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-12-01 | Gazette | Gazette notice compulsory. | Download |
2020-10-05 | Officers | Appoint person director company with name date. | Download |
2020-10-02 | Officers | Termination director company with name termination date. | Download |
2020-09-03 | Officers | Appoint person director company with name date. | Download |
2020-09-03 | Officers | Termination director company with name termination date. | Download |
2019-07-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-08 | Address | Change registered office address company with date old address new address. | Download |
2019-02-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-30 | Address | Change registered office address company with date old address new address. | Download |
2018-10-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.