- Company Overview for JLGT LIMITED (01794161)
- Filing history for JLGT LIMITED (01794161)
- People for JLGT LIMITED (01794161)
- Charges for JLGT LIMITED (01794161)
- Insolvency for JLGT LIMITED (01794161)
- More for JLGT LIMITED (01794161)
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 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jul 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 12 July 2023 | |
28 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 12 July 2022 | |
29 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 12 July 2021 | |
04 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 12 July 2020 | |
12 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 12 July 2019 | |
01 Mar 2019 | LIQ01 | Declaration of solvency | |
10 Oct 2018 | AA | Total exemption full accounts made up to 13 July 2018 | |
09 Oct 2018 | AA01 | Previous accounting period shortened from 31 August 2018 to 13 July 2018 | |
29 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
29 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
18 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with updates | |
07 Nov 2017 | PSC04 | Change of details for Mr James Lawrence Grimwood-Taylor as a person with significant control on 7 November 2017 | |
07 Nov 2017 | CH01 | Director's details changed for Mr James Lawrence Grimwood-Taylor on 7 November 2017 | |
07 Nov 2017 | AD01 | Registered office address changed from Cavendish House 153-157 London Road Derby DE1 2SY to Oakhurst House 57 Ashbourne Road Derby Derbyshire DE22 3FS on 7 November 2017 | |
30 Jun 2017 | MR04 | Satisfaction of charge 3 in full | |
17 Mar 2017 | TM01 | Termination of appointment of Ben David Palmer as a director on 14 March 2017 | |
17 Mar 2017 | TM01 | Termination of appointment of Gregory Mark Spring as a director on 14 March 2017 | |
01 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
11 Oct 2016 | TM01 | Termination of appointment of Steven Redford Butler as a director on 7 October 2016 | |
14 Jan 2016 | AP01 | Appointment of Mr Gregory Mark Spring as a director on 1 January 2016 |