- Company Overview for J.J. ENGINEERING (BIRMINGHAM) LIMITED (01089418)
- Filing history for J.J. ENGINEERING (BIRMINGHAM) LIMITED (01089418)
- People for J.J. ENGINEERING (BIRMINGHAM) LIMITED (01089418)
- Charges for J.J. ENGINEERING (BIRMINGHAM) LIMITED (01089418)
- Insolvency for J.J. ENGINEERING (BIRMINGHAM) LIMITED (01089418)
- More for J.J. ENGINEERING (BIRMINGHAM) LIMITED (01089418)
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) |
---|---|---|---|
21 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Aug 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 13 February 2020 | |
19 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 13 February 2019 | |
18 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 13 February 2018 | |
28 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
14 Feb 2017 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
06 Oct 2016 | 2.24B | Administrator's progress report to 23 August 2016 | |
23 Mar 2016 | 2.24B | Administrator's progress report to 23 February 2016 | |
23 Mar 2016 | 2.31B | Notice of extension of period of Administration | |
23 Oct 2015 | 2.24B | Administrator's progress report to 15 September 2015 | |
10 Jun 2015 | 2.23B | Result of meeting of creditors | |
19 May 2015 | 2.17B | Statement of administrator's proposal | |
01 Apr 2015 | AD01 | Registered office address changed from Old Rectory Church Lane, Wishaw Sutton Coldfield West Midlands B76 9QH to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 1 April 2015 | |
31 Mar 2015 | 2.12B | Appointment of an administrator | |
16 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
14 Apr 2014 | CH01 | Director's details changed for Mr John Davis on 2 April 2014 | |
31 Mar 2014 | MR01 | Registration of charge 010894180011 | |
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Apr 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Apr 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Apr 2011 | AR01 | Annual return made up to 2 April 2011 with full list of shareholders |