A.J.P. Building Services Ltd was registered on 11 August 2005 and has its registered office in Kent, it's status at Companies House is "Dissolved". This organisation has 4 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAUGHTREY, Christopher Alfred | 09 October 2009 | 27 April 2011 | 1 |
O'NEILL, Paul Anthony | 12 August 2005 | 10 June 2008 | 1 |
TAYLOR, Alan Douglas | 11 August 2005 | 10 June 2008 | 1 |
WEBB, Jonathan Raymond | 12 August 2005 | 02 May 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 04 April 2019 | |
WU15 - N/A | 04 January 2019 | |
WU07 - N/A | 15 October 2018 | |
LIQ MISC - N/A | 02 July 2018 | |
WU07 - N/A | 20 June 2018 | |
AD01 - Change of registered office address | 04 January 2017 | |
COCOMP - Order to wind up | 03 November 2016 | |
LIQ MISC - N/A | 03 November 2016 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 03 November 2016 | |
LIQ MISC - N/A | 11 January 2016 | |
LIQ MISC - N/A | 03 February 2015 | |
AD01 - Change of registered office address | 31 December 2013 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 31 December 2013 | |
COCOMP - Order to wind up | 11 November 2013 | |
TM01 - Termination of appointment of director | 28 August 2013 | |
AD01 - Change of registered office address | 19 July 2013 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 15 August 2012 | |
AA - Annual Accounts | 03 January 2012 | |
AR01 - Annual Return | 01 September 2011 | |
TM01 - Termination of appointment of director | 27 April 2011 | |
AA - Annual Accounts | 07 January 2011 | |
AR01 - Annual Return | 25 August 2010 | |
CH01 - Change of particulars for director | 25 August 2010 | |
AA - Annual Accounts | 25 January 2010 | |
AP01 - Appointment of director | 09 October 2009 | |
363a - Annual Return | 12 August 2009 | |
287 - Change in situation or address of Registered Office | 12 August 2009 | |
287 - Change in situation or address of Registered Office | 12 August 2009 | |
CERTNM - Change of name certificate | 12 August 2009 | |
AA - Annual Accounts | 31 March 2009 | |
363a - Annual Return | 13 August 2008 | |
288b - Notice of resignation of directors or secretaries | 10 July 2008 | |
288b - Notice of resignation of directors or secretaries | 10 July 2008 | |
AA - Annual Accounts | 02 February 2008 | |
363a - Annual Return | 12 September 2007 | |
AA - Annual Accounts | 24 November 2006 | |
363a - Annual Return | 21 August 2006 | |
225 - Change of Accounting Reference Date | 01 December 2005 | |
288a - Notice of appointment of directors or secretaries | 01 December 2005 | |
288a - Notice of appointment of directors or secretaries | 01 December 2005 | |
288a - Notice of appointment of directors or secretaries | 01 December 2005 | |
288a - Notice of appointment of directors or secretaries | 01 December 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 December 2005 | |
288b - Notice of resignation of directors or secretaries | 22 August 2005 | |
288b - Notice of resignation of directors or secretaries | 22 August 2005 | |
NEWINC - New incorporation documents | 11 August 2005 |