- Company Overview for J.MCLEAN & PARTNERS DEVELOPMENTS LIMITED (00901597)
- Filing history for J.MCLEAN & PARTNERS DEVELOPMENTS LIMITED (00901597)
- People for J.MCLEAN & PARTNERS DEVELOPMENTS LIMITED (00901597)
- Charges for J.MCLEAN & PARTNERS DEVELOPMENTS LIMITED (00901597)
- Insolvency for J.MCLEAN & PARTNERS DEVELOPMENTS LIMITED (00901597)
- More for J.MCLEAN & PARTNERS DEVELOPMENTS LIMITED (00901597)
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) |
---|---|---|---|
17 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jul 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
21 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 11 May 2015 | |
20 May 2014 | AD01 | Registered office address changed from 88 Hill Village Road Sutton Coldfield West Midlands B75 6NR on 20 May 2014 | |
19 May 2014 | 4.70 | Declaration of solvency | |
19 May 2014 | 600 | Appointment of a voluntary liquidator | |
19 May 2014 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
29 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 22 July 2013
|
|
25 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
18 Jan 2013 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
27 Sep 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 30 June 2012 | |
31 Oct 2011 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Nov 2010 | AR01 | Annual return made up to 30 October 2010 with full list of shareholders | |
27 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 May 2010 | CH01 | Director's details changed for Mrs Sandra Irene Mclean on 12 November 2009 | |
05 May 2010 | TM01 | Termination of appointment of James Mclean as a director | |
04 May 2010 | TM01 | Termination of appointment of Sandra Mclean as a director | |
08 Mar 2010 | AD01 | Registered office address changed from 63 Market Street Stourbridge West Midlands DY8 1AQ on 8 March 2010 | |
12 Nov 2009 | AR01 | Annual return made up to 30 October 2009 with full list of shareholders | |
23 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
14 Oct 2009 | AP01 | Appointment of Mrs Sandra Irene Mclean as a director | |
26 Nov 2008 | 363a | Return made up to 30/10/08; full list of members | |
08 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |