- Company Overview for JAMES ENGINEERING CONSTRUCTIONS (ALFRETON) LIMITED (00614729)
- Filing history for JAMES ENGINEERING CONSTRUCTIONS (ALFRETON) LIMITED (00614729)
- People for JAMES ENGINEERING CONSTRUCTIONS (ALFRETON) LIMITED (00614729)
- Charges for JAMES ENGINEERING CONSTRUCTIONS (ALFRETON) LIMITED (00614729)
- Insolvency for JAMES ENGINEERING CONSTRUCTIONS (ALFRETON) LIMITED (00614729)
- More for JAMES ENGINEERING CONSTRUCTIONS (ALFRETON) LIMITED (00614729)
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) |
---|---|---|---|
03 Jan 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2022 | AC92 | Restoration by order of the court | |
27 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
27 May 2021 | AM23 | Notice of move from Administration to Dissolution | |
14 Dec 2020 | AM10 | Administrator's progress report | |
26 Jun 2020 | AM10 | Administrator's progress report | |
30 Apr 2020 | AM19 | Notice of extension of period of Administration | |
20 Dec 2019 | AM10 | Administrator's progress report | |
29 Oct 2019 | AA01 | Current accounting period shortened from 30 January 2020 to 31 October 2019 | |
28 Oct 2019 | AA01 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 | |
09 Jul 2019 | AM06 | Notice of deemed approval of proposals | |
24 Jun 2019 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
17 Jun 2019 | AM03 | Statement of administrator's proposal | |
12 Jun 2019 | AD01 | Registered office address changed from James Engineering Constructions (Alfreton) Limited Wood Street North Alfreton DE55 7JR England to 4th Floor Fontain Precinct Leopold Street Sheffield S1 2JA on 12 June 2019 | |
12 Jun 2019 | AM01 | Appointment of an administrator | |
17 May 2019 | CH03 | Secretary's details changed for Vivien Alison Hambleton on 13 May 2019 | |
17 May 2019 | PSC04 | Change of details for Mr Christopher Carl James as a person with significant control on 13 May 2019 | |
10 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
01 Nov 2018 | PSC04 | Change of details for Mr Christopher Carl James as a person with significant control on 1 November 2018 | |
01 Nov 2018 | AD01 | Registered office address changed from Wood Street North Meadow Lane Industrial Estate Alfreton Derbyshire DE55 7JR to James Engineering Constructions (Alfreton) Limited Wood Street North Alfreton DE55 7JR on 1 November 2018 | |
01 Nov 2018 | CH01 | Director's details changed for Mr Peter Rawson on 1 November 2018 | |
18 Oct 2018 | AA | Accounts for a small company made up to 31 January 2018 | |
15 Aug 2018 | AP01 | Appointment of Mr Peter Rawson as a director on 6 August 2018 | |
15 Jun 2018 | AP01 | Appointment of Mr Andrew Robert Whitton as a director on 8 June 2018 |