- Company Overview for J.P.F. CONSTRUCTION LIMITED (00944237)
- Filing history for J.P.F. CONSTRUCTION LIMITED (00944237)
- People for J.P.F. CONSTRUCTION LIMITED (00944237)
- Charges for J.P.F. CONSTRUCTION LIMITED (00944237)
- More for J.P.F. CONSTRUCTION LIMITED (00944237)
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) |
---|---|---|---|
13 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jan 2021 | DS01 | Application to strike the company off the register | |
16 Dec 2020 | PSC04 | Change of details for Mr John Peter Finn as a person with significant control on 14 December 2020 | |
16 Dec 2020 | CH03 | Secretary's details changed for Mr John Peter Finn on 14 December 2020 | |
16 Dec 2020 | CH01 | Director's details changed for Mr John Peter Finn on 14 December 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
27 Nov 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
23 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
26 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
22 Jan 2018 | AD01 | Registered office address changed from 39 Castle Street Leicester LE1 5WN to Unit 8, Oak Spinney Park Ratby Lane Leicester Forest East Leicester LE3 3AW on 22 January 2018 | |
23 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
16 Jan 2017 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
25 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
22 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
22 Nov 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
28 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
28 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 |