- Company Overview for D.J.JASPER (STEELS) LIMITED (00728640)
- Filing history for D.J.JASPER (STEELS) LIMITED (00728640)
- People for D.J.JASPER (STEELS) LIMITED (00728640)
- Charges for D.J.JASPER (STEELS) LIMITED (00728640)
- Insolvency for D.J.JASPER (STEELS) LIMITED (00728640)
- More for D.J.JASPER (STEELS) LIMITED (00728640)
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) |
---|---|---|---|
30 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Jan 2014 | 2.35B | Notice of move from Administration to Dissolution on 29 January 2014 | |
31 Jan 2014 | 2.24B | Administrator's progress report to 29 January 2014 | |
30 Aug 2013 | AD01 | Registered office address changed from New Guild House 45 Great Charles Street Birmingham B3 2LX on 30 August 2013 | |
28 Aug 2013 | 2.24B | Administrator's progress report to 31 July 2013 | |
19 Apr 2013 | F2.18 | Notice of deemed approval of proposals | |
28 Mar 2013 | 2.17B | Statement of administrator's proposal | |
08 Feb 2013 | 2.12B | Appointment of an administrator | |
08 Feb 2013 | AD01 | Registered office address changed from Unit F Wartell Bank Dawley Brook Road Kingswinford West Midlands DY6 7AS United Kingdom on 8 February 2013 | |
06 Nov 2012 | AR01 |
Annual return made up to 3 November 2012 with full list of shareholders
Statement of capital on 2012-11-06
|
|
16 Aug 2012 | AD01 | Registered office address changed from Avenue Road Rowley Regis West Midlands B65 0LP on 16 August 2012 | |
05 Mar 2012 | TM01 | Termination of appointment of Steven Paul Harris as a director on 29 February 2012 | |
08 Dec 2011 | CH01 | Director's details changed for Mr Jonathan Powers on 1 November 2011 | |
06 Dec 2011 | AA | Accounts for a small company made up to 30 September 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
03 Nov 2011 | CH01 | Director's details changed for Jonathan Powers on 1 November 2011 | |
03 Nov 2011 | CH01 | Director's details changed for Steven Paul Harris on 3 November 2011 | |
03 Nov 2011 | CH01 | Director's details changed for Mr Jamie Samuel Gilligan on 1 November 2011 | |
17 Feb 2011 | AA | Accounts for a small company made up to 30 September 2010 | |
23 Nov 2010 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders | |
23 Nov 2010 | CH01 | Director's details changed for Jamie Samuel Gilligan on 1 April 2010 | |
05 Aug 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
05 Aug 2010 | AR01 | Annual return made up to 3 November 2009 with full list of shareholders | |
05 Jul 2010 | AR01 | Annual return made up to 30 March 2010 with full list of shareholders | |
21 May 2010 | AP01 | Appointment of Jonathan Powers as a director |