- Company Overview for J.G.SHELTON & CO. LIMITED (00749620)
- Filing history for J.G.SHELTON & CO. LIMITED (00749620)
- People for J.G.SHELTON & CO. LIMITED (00749620)
- Charges for J.G.SHELTON & CO. LIMITED (00749620)
- Insolvency for J.G.SHELTON & CO. LIMITED (00749620)
- More for J.G.SHELTON & CO. LIMITED (00749620)
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) |
---|---|---|---|
24 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Oct 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 1 December 2017 | |
10 May 2017 | AD01 | Registered office address changed from 494 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2EA to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 10 May 2017 | |
20 Dec 2016 | AD02 | Register inspection address has been changed to Old Printers Yard 156 South Street Dorking Surrey RH4 2HF | |
20 Dec 2016 | AD01 | Registered office address changed from Old Printers Yard 156 South Street Dorking Surrey RH4 2HF United Kingdom to 494 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2EA on 20 December 2016 | |
19 Dec 2016 | 4.70 | Declaration of solvency | |
19 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
19 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2016 | 1.4 | Notice of completion of voluntary arrangement | |
03 Oct 2016 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 July 2016 | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
15 Feb 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
13 Feb 2016 | CH01 | Director's details changed for Mr Paul Jonathan Shelton on 2 November 2015 | |
25 Jan 2016 | CH01 | Director's details changed for Mr Paul Jonathan Shelton on 2 November 2015 | |
01 Oct 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 30 September 2015 | |
22 Sep 2015 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 July 2015 | |
21 Sep 2015 | MR04 | Satisfaction of charge 4 in full | |
07 Sep 2015 | CH01 | Director's details changed for Mr Paul Jonathan Shelton on 7 September 2015 | |
07 Sep 2015 | AD01 | Registered office address changed from Chace Farm the Warren Ashtead Surrey KT21 2SH to Old Printers Yard 156 South Street Dorking Surrey RH4 2HF on 7 September 2015 | |
13 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Sep 2014 | 2.32B | Notice of end of Administration | |
12 Aug 2014 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
18 Jun 2014 | 2.23B | Result of meeting of creditors | |
22 May 2014 | 2.17B | Statement of administrator's proposal |