- Company Overview for W.I.JAMES & SON LIMITED (00620934)
- Filing history for W.I.JAMES & SON LIMITED (00620934)
- People for W.I.JAMES & SON LIMITED (00620934)
- Charges for W.I.JAMES & SON LIMITED (00620934)
- Insolvency for W.I.JAMES & SON LIMITED (00620934)
- More for W.I.JAMES & SON LIMITED (00620934)
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) |
---|---|---|---|
23 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2017 | MR01 | Registration of charge 006209340009, created on 3 November 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
23 Jan 2017 | AD01 | Registered office address changed from Forest Products Centre Afan Valley Road Cwmavon Port Talbot SA12 9AB to Duffryn Farm Goytre Port Talbot SA13 2YA on 23 January 2017 | |
25 Nov 2016 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2016-11-25
|
|
25 Nov 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Nov 2016 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2016-11-21
|
|
15 Nov 2016 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2016-11-15
|
|
28 Jan 2016 | 3.6 | Receiver's abstract of receipts and payments to 2 November 2015 | |
28 Jan 2016 | RM02 | Notice of ceasing to act as receiver or manager | |
19 Aug 2015 | 3.6 | Receiver's abstract of receipts and payments to 3 June 2015 | |
12 Sep 2014 | MR01 | Registration of charge 006209340008, created on 5 September 2014 | |
13 Aug 2014 | TM01 | Termination of appointment of George Geoffrey James as a director on 30 September 2011 | |
02 Aug 2014 | MR01 | Registration of charge 006209340006, created on 21 July 2014 | |
02 Aug 2014 | MR01 | Registration of charge 006209340007, created on 21 July 2014 | |
15 Jul 2014 | RM01 | Appointment of receiver or manager | |
15 Jul 2014 | LQ01 |
Notice of appointment of receiver or manager
|
|
09 Jul 2014 | RM01 | Appointment of receiver or manager | |
16 Jun 2014 | 3.6 | Receiver's abstract of receipts and payments to 4 June 2014 | |
16 Jun 2014 | RM02 | Notice of ceasing to act as receiver or manager | |
16 Jun 2014 | RM02 | Notice of ceasing to act as receiver or manager |