This company is commonly known as Ajn Refurbishment Services Limited. The company was founded 11 years ago and was given the registration number 08248260. The firm's registered office is in ALTRINCHAM. You can find them at 2 Pacific Court Pacific Road, Atlantic Street, Altrincham, Cheshire. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | AJN REFURBISHMENT SERVICES LIMITED |
---|---|---|
Company Number | : | 08248260 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 10 October 2012 |
End of financial year | : | 31 October 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Pacific Court Pacific Road, Atlantic Street, Altrincham, Cheshire, WA14 5BJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Carver Hey Farm, Moss Lane Little Hoole, Preston, United Kingdom, PR4 4SX | Secretary | 10 October 2012 | Active |
Unit 5, Carver Hey Farm, Moss Lane Little Hoole, Preston, United Kingdom, PR4 4SX | Director | 10 October 2012 | Active |
Stanmore House, 64-68 Blackburn Street, Manchester, M26 2JS | Director | 02 October 2017 | Active |
Blackwright Group | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 105, Garstang Road, Preston, England, PR1 1LD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-25 | Gazette | Gazette dissolved liquidation. | Download |
2022-08-25 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-04-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-01-09 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-01-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-10 | Address | Change registered office address company with date old address new address. | Download |
2020-12-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-08 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-01-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-11-22 | Address | Change registered office address company with date old address new address. | Download |
2018-11-20 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-11-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-11-20 | Resolution | Resolution. | Download |
2018-10-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-26 | Accounts | Change account reference date company previous shortened. | Download |
2017-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-11 | Officers | Appoint person director company with name date. | Download |
2017-07-31 | Accounts | Change account reference date company previous shortened. | Download |
2016-11-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.