- Company Overview for JACK HOLT LIMITED (00397236)
- Filing history for JACK HOLT LIMITED (00397236)
- People for JACK HOLT LIMITED (00397236)
- Charges for JACK HOLT LIMITED (00397236)
- Insolvency for JACK HOLT LIMITED (00397236)
- More for JACK HOLT LIMITED (00397236)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Dec 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Sep 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 1 August 2012 | |
06 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 1 February 2012 | |
16 Sep 2011 | 4.68 | Liquidators' statement of receipts and payments to 1 August 2011 | |
25 Aug 2011 | 600 | Appointment of a voluntary liquidator | |
23 Aug 2011 | LIQ MISC OC | Court order insolvency:miscellaneous - court order replacement liquidator. | |
23 Aug 2011 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
02 Aug 2010 | 2.24B | Administrator's progress report to 26 July 2010 | |
02 Aug 2010 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
13 May 2010 | 2.23B | Result of meeting of creditors | |
21 Apr 2010 | 2.17B | Statement of administrator's proposal | |
20 Apr 2010 | AR01 |
Annual return made up to 16 March 2010 with full list of shareholders
Statement of capital on 2010-04-20
|
|
20 Apr 2010 | CH01 | Director's details changed for Matthew Lawrence Sharp on 16 March 2010 | |
20 Apr 2010 | CH01 | Director's details changed for Peter Harold Marchant on 16 March 2010 | |
20 Apr 2010 | CH01 | Director's details changed for Chadwick Beecher-Moore on 16 March 2010 | |
19 Apr 2010 | 2.16B | Statement of affairs with form 2.14B | |
12 Mar 2010 | AD01 | Registered office address changed from Ripley the Embankment Putney London SW15 1LB on 12 March 2010 | |
02 Mar 2010 | 2.12B | Appointment of an administrator | |
23 Feb 2010 | TM01 | Termination of appointment of Benjamin Hutton-Dunton as a director | |
05 Jan 2010 | AA | Accounts for a small company made up to 31 October 2008 | |
18 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 11 | |
01 Apr 2009 | 363a | Return made up to 16/03/09; full list of members | |
25 Mar 2009 | 363a | Return made up to 16/03/08; full list of members | |
23 Mar 2009 | 288c | Director's Change of Particulars / benjamin hutton dunton / 26/02/2009 / HouseName/Number was: , now: 61; Street was: 14 hermes court, now: astral gardens; Area was: hayling close priddys hard, now: hamble; Post Town was: gosport, now: southampton; Post Code was: PO12 4LD, now: SO31 4RQ |