- Company Overview for J.P. NAYLOR & CO. LIMITED (02247019)
- Filing history for J.P. NAYLOR & CO. LIMITED (02247019)
- People for J.P. NAYLOR & CO. LIMITED (02247019)
- Charges for J.P. NAYLOR & CO. LIMITED (02247019)
- Insolvency for J.P. NAYLOR & CO. LIMITED (02247019)
- More for J.P. NAYLOR & CO. LIMITED (02247019)
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) |
---|---|---|---|
18 Sep 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jun 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 21 November 2013 | |
24 Jan 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
03 Dec 2012 | 2.24B | Administrator's progress report to 22 November 2012 | |
22 Nov 2012 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
09 Jul 2012 | 2.24B | Administrator's progress report to 7 June 2012 | |
23 Feb 2012 | 2.23B | Result of meeting of creditors | |
08 Feb 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 | |
08 Feb 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6 | |
08 Feb 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 | |
08 Feb 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 | |
08 Feb 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 | |
02 Feb 2012 | 2.17B | Statement of administrator's proposal | |
01 Feb 2012 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
19 Dec 2011 | AD01 | Registered office address changed from Kpmg Llp St Nicholas House Park Row Nottingham NG1 6FQ on 19 December 2011 | |
19 Dec 2011 | AD01 | Registered office address changed from Portland House Stapleton Lane Barwell Leics LE9 8HE on 19 December 2011 | |
15 Dec 2011 | 2.12B | Appointment of an administrator | |
16 Jun 2011 | AR01 |
Annual return made up to 16 June 2011 with full list of shareholders
Statement of capital on 2011-06-16
|
|
15 Jun 2011 | AP03 | Appointment of Mrs Helen Gaye Prime as a secretary | |
15 Jun 2011 | TM01 | Termination of appointment of James Gorst as a director | |
06 May 2011 | TM01 | Termination of appointment of Julia Davies as a director | |
06 May 2011 | TM02 | Termination of appointment of Julia Davies as a secretary | |
25 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
21 Feb 2011 | TM01 | Termination of appointment of Alan Hall as a director |