- Company Overview for J.S.DUTTON LIMITED (00588825)
- Filing history for J.S.DUTTON LIMITED (00588825)
- People for J.S.DUTTON LIMITED (00588825)
- Charges for J.S.DUTTON LIMITED (00588825)
- Insolvency for J.S.DUTTON LIMITED (00588825)
- More for J.S.DUTTON LIMITED (00588825)
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) |
---|---|---|---|
20 Aug 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
20 May 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Jul 2014 | AD01 | Registered office address changed from C/O Inquesta Corporate & Insolvency Riverpark Business Centre Riverpark Road Manchester M40 2XP to St Johns Terrace 11-15 New Road Manchester M26 1LS on 21 July 2014 | |
06 May 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
29 May 2013 | AD01 | Registered office address changed from Cale St Cale Grn. Stockport SK2 6SW on 29 May 2013 | |
11 Apr 2013 | 4.20 | Statement of affairs with form 4.19 | |
11 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Nov 2012 | TM02 | Termination of appointment of O M Secretaries Limited as a secretary | |
12 Nov 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2012 | AR01 |
Annual return made up to 24 March 2012 with full list of shareholders
Statement of capital on 2012-05-16
|
|
31 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
01 Jun 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
21 Sep 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
18 May 2010 | AR01 | Annual return made up to 24 March 2010 with full list of shareholders | |
18 May 2010 | CH01 | Director's details changed for Mr Stephen Frank Swinyard on 1 November 2009 | |
18 May 2010 | CH04 | Secretary's details changed for O M Secretaries Limited on 1 November 2009 | |
29 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
27 Mar 2009 | 363a | Return made up to 24/03/09; full list of members | |
08 Oct 2008 | 288b | Appointment terminated director jason swinyard | |
01 Sep 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
11 Apr 2008 | 363a | Return made up to 24/03/08; full list of members | |
04 Feb 2008 | 288a | New director appointed |