Dissolved
Dissolved 2017-10-12
Company Information for AJGW INVESTMENTS LIMITED
BEWDLEY, WORCESTERSHIRE, DY12 1AB,
|
Company Registration Number
08177695
Private Limited Company
Dissolved Dissolved 2017-10-12 |
Company Name | ||
---|---|---|
AJGW INVESTMENTS LIMITED | ||
Legal Registered Office | ||
BEWDLEY WORCESTERSHIRE DY12 1AB Other companies in DY12 | ||
Previous Names | ||
|
Company Number | 08177695 | |
---|---|---|
Date formed | 2012-08-13 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2017-10-12 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2019-03-08 09:22:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CORINNA GAIL HOMER |
||
CORINNA GAIL HOMER |
||
ANTHONY JOHN GEORGE WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL SMITH |
Director | ||
BARBARA KAHAN |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/2014 FROM LIFFORD HALL LIFFORD LANE KINGS NORTON BIRMINGHAM WEST MIDLANDS B30 3JN UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR CORINNA GAIL HOMER / 12/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN GEORGE WOOD / 12/03/2014 | |
LATEST SOC | 08/10/13 STATEMENT OF CAPITAL;GBP 1708 | |
AR01 | 13/08/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR CORINNA GAIL HOMER / 01/05/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CORINNA GAIL HOMER / 13/05/2013 | |
AP03 | SECRETARY APPOINTED CORINNA GAIL HOMER | |
SH06 | 10/05/13 STATEMENT OF CAPITAL GBP 1808 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES13 | RE RETURN OF SHARE CERTS 27/03/2013 | |
SH06 | 10/05/13 STATEMENT OF CAPITAL GBP 1708 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES13 | RE RETURN OF SHARE CERTS 28/03/2013 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH | |
RES15 | CHANGE OF NAME 12/03/2013 | |
CERTNM | COMPANY NAME CHANGED GAINSBOROUGH REPRODUCTIONS (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 13/03/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR CORRINA GAIL HOMER / 14/08/2012 | |
AP01 | DIRECTOR APPOINTED DR CORRINA GAIL HOMER | |
AP01 | DIRECTOR APPOINTED MR ANTHONY JOHN GEORGE WOOD | |
AP01 | DIRECTOR APPOINTED MR PAUL SMITH | |
SH01 | 13/08/12 STATEMENT OF CAPITAL GBP 925 | |
SH01 | 13/08/12 STATEMENT OF CAPITAL GBP 1850 | |
SH01 | 13/08/12 STATEMENT OF CAPITAL GBP 1850 | |
SH01 | 13/08/12 STATEMENT OF CAPITAL GBP 1850 | |
SH01 | 13/08/12 STATEMENT OF CAPITAL GBP 1850 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies not elsewhere classified
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEBENTURE | GAINSBOROUGH REPRODUCTIONS LIMITED | 2012-12-01 | Outstanding |
We have found 1 mortgage charges which are owed to AJGW INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies not elsewhere classified) as AJGW INVESTMENTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |